logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ashfaq Ahmed

    Related profiles found in government register
  • Ashfaq Ahmed
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 1
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 2
  • Ishfaq Ahmed
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 3
  • Mr Ashfaq Ahmed
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 4
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 5
    • 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 6
    • 1, Centenary Way, Salford, M50 1RF, England

      IIF 7
  • Mr Ishfaq Ahmed
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 8
    • Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 9
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 10
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 11
    • 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 12
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 13
  • Zahid Ahmed
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 14
  • Ahmed, Ashfaq
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 15
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 16
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 17
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 18
  • Mr Zahid Ahmed
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 19
    • Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 20
    • Flat 6, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 21
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 22
  • Ahmed, Ishfaq
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 23
    • Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 24
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 25
    • Flat 3, 439 Gillott Road, Birmingham, B16 9LJ

      IIF 26
    • Flat 8, 48 Radnor Road, Hatfield Park, Birmingham, B20 3SR, England

      IIF 27
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 28
  • Ahmed, Zahid
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 29
    • Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 30
    • Flat 6, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 31
  • Amaan Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Formans Road, Sparkhill, Birmingham, B11 3AX, United Kingdom

      IIF 32
    • 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 33
  • Imran Khan
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Imran Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 35
  • Imran Khan
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 36
  • Irfan Khan
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 37
  • Irfan Khan
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, De Beauvoir Road, Reading, Berkshire, RG1 5NR, United Kingdom

      IIF 38
  • Irfan Khan
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 39
  • Irfan Khan
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 437, Gillott Road, Birmingham, B16 9LJ

      IIF 40
    • 16, Bark Street, Bolton, BL1 2AX, England

      IIF 41
    • Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 42
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 43
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 44
  • Mohammad Khan
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 45
  • Imran Khan
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 46
    • 6, Artisan Close, Wigan, Greater Manchester, WN6 0WF, United Kingdom

      IIF 47
  • Imran Khan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Albert Road, Birmingham, B14 7HH, England

      IIF 48
  • Imran Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 49
    • 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 50
  • Imran Khan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 51
  • Imran Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Albert Road, Handsworth, Birmingham, B21 9LE, United Kingdom

      IIF 52
    • 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 53
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 54
    • 2, Queen Caroline Street, London, W6 9DX, England

      IIF 55
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 56
  • Imran Khan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 57
  • Khan, Imran Ahmed
    British chief executive born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Grasleigh Way, Bradford, West Yorkshire, BD15 9AN, United Kingdom

      IIF 58
  • Khan, Imran Ahmed
    British chief executive officer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Claremont, Bradford, England And Wales, BD7 1BQ, United Kingdom

      IIF 59 IIF 60
  • Khan, Imran Ahmed
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Newhall Gardens, Bradford, BD5 8DU, England

      IIF 61 IIF 62
    • 29, Newhall Gardens, Bradford, West Yorkshire, BD5 8DU, United Kingdom

      IIF 63
  • Khyal Mohammad
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 64
  • Sardar Khan
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 65
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 66
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 67
  • Sardar Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Yarnfield Road, Birmingham, B11 3PQ, United Kingdom

      IIF 68
  • Sardar Khan
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 69
  • Tahir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 70
  • Ullah, Ameen
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 71
  • Dr Imran Khan
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 72
  • Imran, Khan
    British electronics born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Belvoir Avenue, Manchester, M19 3AN, United Kingdom

      IIF 73
  • Imran Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bigwood Drive, Birmingham, B32 3NR, United Kingdom

      IIF 74
    • Flat 5, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 75
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 76
    • 2, Queen Caroline Street, London, W6 9DX, England

      IIF 77
  • Ishfaq Ahmed
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 48 Radnor Road, Hatfield Park, Birmingham, B20 3SR, England

      IIF 78
  • Khan, Amaan
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Formans Road, Sparkhill, Birmingham, B11 3AX, United Kingdom

      IIF 79
    • 48, Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 80
  • Khan, Amran
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 81
  • Khan, Amran
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 895 High Road, Chadwell Health, Romford, RM6 4HL, England

      IIF 82
  • Khan, Arfan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Morley Street, Rochdale, Lancashire, OL16 2LG, United Kingdom

      IIF 83
    • Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 84
  • Khan, Imran
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 85
  • Khan, Imran
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Wheatear Industrial Estate, Perry Road, Witham, CM8 3YY, England

      IIF 86
  • Khan, Imran
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Royston Way, Slough, Berkshire, SL1 6ES, England

      IIF 87
    • 53, Royston Way, Slough, SL1 6ES, England

      IIF 88
  • Khan, Imran
    British property consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chalvey Road East, Slough, Berks, SL1 2LX

      IIF 89
  • Khan, Imran
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 90
  • Khan, Imran
    British business man born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Henley Road, Ilford, IG1 2TU, England

      IIF 91
  • Khan, Imran
    British businessman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Henley Road, Ilford, IG1 2TU, England

      IIF 92
  • Khan, Imran
    British consultancy services born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Elysium Gate, 126 New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 93
  • Khan, Imran
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sir Henry Brackenbury Road, Ashford, TN23 3FL, England

      IIF 94
  • Khan, Imran
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 95
  • Khan, Kamran
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 96 IIF 97
  • Khan, Kamran
    British business director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 98
  • Khan, Kamran
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lonsdale House, Blucher Street, Birmingham, B1 1QU, England

      IIF 99
  • Khan, Kamran
    British managing director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 York Road, Netherton, Dudley, DY2 9LS, England

      IIF 100
    • 7, York Road, Netherton, Dudley, DY2 9LS, United Kingdom

      IIF 101
  • Khan, Shahid
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Little Green Lane, Birmingham, B9 5BE, England

      IIF 102
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 103
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 104
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 105
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 106
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 107
  • Khan, Shahid
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 108
  • Khan, Shahid
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whitmore Road, Small Heath, Birmingham, B10 0NR, England

      IIF 109
  • Khan, Shahid
    British manager in education born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 520-524, Stratford Road, Sparkhill, Birmingham, B11 4AJ, United Kingdom

      IIF 110
  • Khan, Shahid
    British systems co-ordinator born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Whitmore Roaddrive, Small Heath, Birmingham, B10 0NR, United Kingdom

      IIF 111
  • Khan, Shahid
    British managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15598788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • Khan, Shahid
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Shahid
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 114
    • Flat 5, 305 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 115
  • Mr Imran Khan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 116
    • 53, Royston Way, Slough, Berkshire, SL1 6ES, England

      IIF 117
    • 53, Royston Way, Slough, SL1 6ES, England

      IIF 118
    • 6, Chalvey Road East, Slough, Berkshire, SL1 2LX

      IIF 119
    • Unit 13, Wheatear Industrial Estate, Perry Road, Witham, CM8 3YY, England

      IIF 120
  • Mr Imran Khan
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Farnes Drive, Romford, Essex, RM2 6NS, United Kingdom

      IIF 121
  • Mr Imran Khan
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 122
  • Mr Imran Khan
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sir Henry Brackenbury Road, Ashford, TN23 3FL, England

      IIF 123
  • Mr Irfan Khan
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 124
  • Mr Irfan Khan
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 125
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 126
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 127
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 128
    • Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 129
    • 13783629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 130
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 131
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 132
    • 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 133
  • Mr Jan Mohammad
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 134
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 135
    • Toll House, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 136
  • Mr Qazi Maula
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 137
  • Mukhtiyar Khan
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Square House, Wellington Street, Leeds, LS1 4DL, England

      IIF 138
  • Sarwar, Mohammad
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 139
    • 427, Gillott Road, Birmingham, B16 9LJ, England

      IIF 140
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 141
    • Flat 2, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 142
    • Flat 20 Chadwick House, Over Pool Road, Ward End, Birmingham, B8 2BZ, United Kingdom

      IIF 143
    • Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 144
    • Flat 4, 4 Meadow Close, Birmingham, B17 8DU, United Kingdom

      IIF 145
  • Shahid Khan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 146
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 147
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 148
  • Shahid Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Pool Farm Road, Birmingham, B27 7EX, United Kingdom

      IIF 149
  • Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Dassett Grove, Birmingham, B9 5HZ, England

      IIF 150
  • Zakir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 151
  • Dr Imran Khan
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Priory Place, Greenham, Thatcham, RG19 8XT, England

      IIF 152
  • Jan, Mohammad
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bell Street, Maidenhead, SL6 1BU, England

      IIF 153
  • Jan, Mohammad
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 154
  • Jan Mohammad
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 433, Gillott Road, Birmingham, B16 0RS

      IIF 155
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 156
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 157
  • Khan, Imran
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, London Road, Liverpool, L3 8JA, England

      IIF 158
  • Khan, Imran
    British businessman born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 282, Barking Road, London, E6 3BA, United Kingdom

      IIF 159
  • Khan, Imran
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 160
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 161
  • Khan, Imran
    British mechical engineer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 162
  • Khan, Imran
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Chalvey Road East, Chalvey Road East, Slough, SL1 2LX, England

      IIF 163
  • Khan, Imran
    British call centre operator born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Queens Road, Halifax, West Yorkshire, HX1 4LN, United Kingdom

      IIF 164
  • Khan, Imran
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Chequer Road, Doncaster, DN1 2AN, United Kingdom

      IIF 165
    • Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 166
    • 29, Montem Lane, Slough, Berkshire, SL1 2QW, United Kingdom

      IIF 167 IIF 168
  • Khan, Imran
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorite House Outbuilding, Laisterdyke, Off Pawson Street, Bradford, BD4 8BZ, England

      IIF 169
  • Khan, Imran
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 170
  • Khan, Imran
    British none born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Headway Business Centre, Knowles Lane, Bradford, West Yorkshire, BD4 9SW, United Kingdom

      IIF 171
  • Khan, Imran
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 298, Barkerend Road, Bradford, BD3 9EP, England

      IIF 172
    • 45, George Street, Newcastle, Stoke On Trent, ST5 1JU, United Kingdom

      IIF 173
  • Khan, Imran
    British business man born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 174
    • 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF

      IIF 175
    • 6, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 176
  • Khan, Imran
    British businessman born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120 Stanley Park Avenue North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 177
    • 83, London Rd, Liverpool, L3 8JA, England

      IIF 178
  • Khan, Imran
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217 Green Lane, Bolton, BL3 2LE

      IIF 179
  • Khan, Imran
    British postmaster born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 180
  • Khan, Imran
    British self employed born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Ash Grove, Wavertree, Liverpool, L15 1ET, United Kingdom

      IIF 181
  • Khan, Imran
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 390, Hoe Street, London, E17 9AA, England

      IIF 182
  • Khan, Imran
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 183
  • Khan, Imran
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-22, Stoney Lane, Yardley, Birmingham, B25 8YP

      IIF 184
  • Khan, Imran
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 185
    • 6, Artisan Close, Wigan, Greater Manchester, WN6 0WF, United Kingdom

      IIF 186
  • Khan, Imran
    British car dealer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 187
  • Khan, Imran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 117, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 188
  • Khan, Imran
    British pharmacist born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Warwick Avenue, Whitefield, Manchester, M45 6TH, United Kingdom

      IIF 189
  • Khan, Imran
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Somerville Way, Aylesbury, Buckinghamshire, HP19 7QS, United Kingdom

      IIF 190
    • 563, Barking Road, London, E13 9EZ, England

      IIF 191
    • 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 192
  • Khan, Imran
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Hampstead House, 176 Finchley Road, London, NW3 6BT, England

      IIF 193
    • 563, Barking Road, London, E13 9EZ

      IIF 194
    • 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 195
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 196
  • Khan, Imran
    British i.t born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 197
  • Khan, Imran
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211 The Roundway, London, N17 7BP

      IIF 198
  • Khan, Imran
    British manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Woodsley Road, Leeds, West Yorkshire, LS3 1DT, United Kingdom

      IIF 199
  • Khan, Imran
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crystal Tax Consultancy Ltd, Adam House, 7-10 Adam Street, London, WC2N 6AA

      IIF 200
  • Khan, Imran
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Oxford Road, Burnley, BB11 3BB, United Kingdom

      IIF 201
  • Khan, Imran
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 202
    • 3, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QB, England

      IIF 203
    • 3, Teviot Avenue, South Ockendon, RM15 4QB, United Kingdom

      IIF 204
  • Khan, Imran
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Albert Road, Birmingham, B14 7HH, England

      IIF 205
    • Flat 6, 23 Aldersbrook Road, Wanstead, London, E12 5HH, United Kingdom

      IIF 206
  • Khan, Imran
    British assistant manager in customer service born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Broad Street, Swindon, SN1 2DS, England

      IIF 207
  • Khan, Imran
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Acheson Road, Hall Green, Birmingham, B28 0TU, England

      IIF 208
  • Khan, Imran
    British risk manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 302, 100 Kingsway, London, N12 0EQ, England

      IIF 209
  • Khan, Imran
    British vehicle technician born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St Matthews Close, Stockingford, Nuneaton, Warwickshire, CV10 8RG, England

      IIF 210
  • Khan, Imran
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Queens Road, Birmingham, CV11 5JT, United Kingdom

      IIF 211
  • Khan, Imran
    British consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

      IIF 212
  • Khan, Imran
    British managing director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shah & Co Accountants Ltd, Unit 1, Widdrington Road, Cashs Business Centre, Coventry, West Midlands, CV1 4PB, United Kingdom

      IIF 213
  • Khan, Imran
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 732, Attercliffe Road, Attercliffe, Sheffield, S9 3RQ, United Kingdom

      IIF 214
  • Khan, Imran
    British manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, The Crescent, Slough, Berks, SL1 2LJ, United Kingdom

      IIF 215
    • 53, The Crescent, Slough, SL1 2LJ, United Kingdom

      IIF 216
  • Khan, Imran
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 217 IIF 218
    • Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 219 IIF 220
    • 7, Wickliffe Gardens, Wembley, Middlesex, HA9 9LG, United Kingdom

      IIF 221
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 222
  • Khan, Imran
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Stamford Road, Birmingham, B20 3PR, United Kingdom

      IIF 223
    • 113 Stamford Road, Birmingham, West Midlands, B20 3PR

      IIF 224
    • Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, United Kingdom

      IIF 225
    • 252 Dollis Hill Lane, Neasden, London, NW2 6HB, United Kindom

      IIF 226
  • Khan, Imran
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, The Village Shopping Center, 102-110 High Street, Slough, SL1 1HL, United Kingdom

      IIF 227
    • Unit 4, The Village Shopping Centre, 102-110 High Street, Slough, SL1 1HL, England

      IIF 228
  • Khan, Imran
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bradshawgate, Bolton, Lancashire, BL1 1DR, United Kingdom

      IIF 229
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 230 IIF 231 IIF 232
    • 13, Bridge Street, Northampton, NN1 1NH, England

      IIF 233
    • 61, Harford Drive, Watford, Herts, WD17 3DQ, United Kingdom

      IIF 234
    • 65, Harford Drive, Watford, Hertfordshire, WD17 3DQ, United Kingdom

      IIF 235
    • 65, Harford Drive, Watford, WD17 3DQ, England

      IIF 236
    • 65, Harford Drive, Watford, WD17 3DQ, United Kingdom

      IIF 237
  • Khan, Imran
    British accounts managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 238
  • Khan, Imran
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Maplewood Gardens, Bolton, BL1 3NR, England

      IIF 239
  • Khan, Imran
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 240
  • Khan, Imran
    British finance director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, United Kingdom

      IIF 241
  • Khan, Imran
    British managing director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Princess Street, Thornaby, Stockton-on-tees, TS17 6AQ, England

      IIF 242
  • Khan, Imran
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston Court, Kingsmead Business Park London Road, Frederick Place, Frederick Place, High Wycombe, Buckinghamshire, HP11 1LA, England

      IIF 243
    • 54, Greenfield Road, London, E1 1EJ, England

      IIF 244
    • 531, Lincoln Road, Peterborough, PE1 2PB, England

      IIF 245
  • Khan, Imran
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kent Avenue, Leigh On Sea, Essex, SS9 3HE, United Kingdom

      IIF 246
  • Khan, Imran
    British office manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview, 192 Park Road, Peterborough, Cambs, PE1 2UF

      IIF 247
  • Khan, Imran
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Keats Court, Byron Road, Wembley, HA0 3NZ, United Kingdom

      IIF 248
  • Khan, Imran
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St Olaves Road, Eastham, London, E6 2NX, United Kingdom

      IIF 249
  • Khan, Imran
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Larch Street, Nelson, BB9 9RJ, United Kingdom

      IIF 250
  • Khan, Imran
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 251
  • Khan, Imran
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perkin House, 82 Grattan Road, Bradford, BD1 2LU, United Kingdom

      IIF 252
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 253 IIF 254
    • 179, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 255
  • Khan, Imran
    British business born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 256
  • Khan, Imran
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, 17, Oaklands Road, Havant, Hants, PO9 2RL, England

      IIF 257
    • Studio 12, Second Floor, 32 - 38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 258
    • 58, Reynell Road, Manchester, Greater Manchester, M13 0PT, England

      IIF 259
  • Khan, Imran
    British independent business consultant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 260
  • Khan, Imran
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 261
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 262
    • 52, Albion Field Drive, West Bromwich, B71 4HN, England

      IIF 263
  • Khan, Imran
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kylna Court, 24 Kylna Court, Wood Lane End, Welham Green, Hertfordshire, HP2 4BF, United Kingdom

      IIF 264
  • Khan, Imran
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 265
  • Khan, Imran
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 266
    • 518, Roman Road, London, E3 5ES, England

      IIF 267
    • 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 268
  • Khan, Imran
    British ceo born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Whiteways, Bradford, West Yorkshire, BD2 4BJ, United Kingdom

      IIF 269
  • Khan, Imran
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 270
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 271 IIF 272
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 273
  • Khan, Imran
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Birmingham, B21 8DW, United Kingdom

      IIF 274
    • Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 275
  • Khan, Imran
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 276
  • Khan, Imran
    British certified chartered accountant born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Fraser Crescent, Watford, WD25 0BF, England

      IIF 277
  • Khan, Imran
    British managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Accrington Road, Burnley, Lancashire, BB11 5EU, England

      IIF 278
  • Khan, Imran
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 279
    • 296, Holloway Road, Islington, N7 6NJ, England

      IIF 280
  • Khan, Imran
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 281
    • 119-121, Whitechapel Road, London, E1 1DT, England

      IIF 282
  • Khan, Imran
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Albert Road, Handsworth, Birmingham, B21 9LE, United Kingdom

      IIF 283
    • 435, Gillott Road, Birmingham, B16 9LJ, England

      IIF 284
    • 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 285
    • 71, Commerce St, Glasgow, G58EP, Scotland

      IIF 286
    • 2, Queen Caroline Street, London, W6 9DX, England

      IIF 287
  • Khan, Imran
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 213 Church Hill Road, Birmingham, B20 3PH, United Kingdom

      IIF 288
    • 10, Sheephouse Road, Hemel Hempstead, HP3 9LW, United Kingdom

      IIF 289
  • Khan, Imran
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 292
  • Khan, Imran
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Blucher Street, Birmingham, West Midlands, B1 1QU, United Kingdom

      IIF 293
    • Unit 6, Hill House Lane, Huddersfield, West Yorkshire, HD1 6BT, United Kingdom

      IIF 294
    • 1, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 295
    • 15, Queen Square, Leeds, LS2 8AJ

      IIF 296 IIF 297
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 298
    • 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ

      IIF 299
    • Unit 9, Old Mill Lane, Leeds, LS10 1RG, England

      IIF 300
  • Khan, Imran
    British none born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, West Midlands, B1 1BD

      IIF 301
  • Khan, Imran
    British mechanic born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Garbett Street, Accrington, Lancashire, BB5 0QJ, United Kingdom

      IIF 302
  • Khan, Irfan
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 303
  • Khan, Irfan
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, De Beauvoir Road, Reading, Berkshire, RG1 5NR, United Kingdom

      IIF 304
  • Khan, Irfan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hanover Square, London, W1S 1HT, United Kingdom

      IIF 305
    • 16, Hanover Square, Mayfair, London, W1S 1HT, United Kingdom

      IIF 306 IIF 307 IIF 308
    • 16, Hanover Square, Mayfair, London, W1S1HT, England

      IIF 313
    • 16, Hanover Square, Mayfair, London, W1S1HT, United Kingdom

      IIF 314
    • Sixth Floor, 8 Exchange Quay, Manchester, M53EJ, United Kingdom

      IIF 315
    • Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 316
  • Khan, Irfan
    British owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 317
  • Khan, Irfan
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 318
  • Khan, Irfan
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 319
    • 437, Gillott Road, Birmingham, B16 9LJ

      IIF 320
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 321
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 322
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 323
    • Flat 3, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 324
    • Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 325
    • 16, Bark Street, Bolton, BL1 2AX, England

      IIF 326
    • Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 327
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 328
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 329
  • Khan, Kamran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Liverpool Road, Worcester, Worcestershire, WR5 1QH, United Kingdom

      IIF 330
  • Khan, Mohammad
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 331
  • Khan, Tahir
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 332
    • 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 333
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 334
  • Khan, Zakir
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Percy Road, Birmingham, B11 3ND, United Kingdom

      IIF 335
    • Flat 10, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 336
  • Kai Noah
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southernhay, Eastgate Business Centre, Basildon, SS14 1EB, United Kingdom

      IIF 337
    • Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, United Kingdom

      IIF 338 IIF 339
  • Mohammad Sarwar
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20 Chadwick House, Over Pool Road, Ward End, Birmingham, B8 2BZ, United Kingdom

      IIF 340
  • Mr Imran Khan
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 341
    • Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 342
  • Mr Imran Khan
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 552a, Romford Rd, Manor Park, London, E12 5AF

      IIF 343
    • 8 Chalvey Road East, Chalvey Road East, Slough, SL1 2LX, England

      IIF 344
  • Mr Imran Khan
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Chequer Road, Doncaster, DN1 2AN, United Kingdom

      IIF 345
    • Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 346
  • Mr Imran Khan
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 347
    • Thorite House Outbuilding, Laisterdyke, Off Pawson Street, Bradford, BD4 8BZ, England

      IIF 348
  • Mr Imran Khan
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 298, Barkerend Road, Bradford, BD3 9EP, England

      IIF 349
    • 45, George Street, Stoke On Trent, ST5 1JU, United Kingdom

      IIF 350
  • Mr Imran Khan
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Stanley Park Avenue North, Liverpool, L4 9UF

      IIF 351
    • 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 352
  • Mr Imran Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 390, Hoe Street, London, E17 9AA, England

      IIF 353
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 354
  • Mr Imran Khan
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-22, Stoney Lane, Yardley, Birmingham, B25 8YP

      IIF 355
  • Mr Imran Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Derby Small Business Centre, Princes Street, Derby, DE23 8NT, England

      IIF 356
    • Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 357
    • 1st Floor 117, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 358
    • 32, Station Road, Sandiacre, Nottingham, NG10 5BG, England

      IIF 359
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 360
    • Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 361
  • Mr Imran Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Somerville Way, Aylesbury, HP19 7QS, United Kingdom

      IIF 362
    • 563, Barking Road, London, E13 9EZ, England

      IIF 363 IIF 364
    • 563, Barking Road, London, E13 9EZ, United Kingdom

      IIF 365
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 366
  • Mr Imran Khan
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Oxford Road, Burnley, BB11 3BB, United Kingdom

      IIF 367
  • Mr Imran Khan
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 368
    • 3, Teviot Avenue, Aveley, South Ockendon, Essex, RM15 4QB, England

      IIF 369
    • 3, Teviot Avenue, South Ockendon, RM15 4QB, United Kingdom

      IIF 370
  • Mr Imran Khan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St Matthews Close, Stockingford, Nuneaton, Warwickshire, CV10 8RG

      IIF 371
    • 24, Broad Street, Swindon, SN1 2DS, England

      IIF 372
  • Mr Imran Khan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Queens Road, Birmingham, CV11 5JT, United Kingdom

      IIF 373
    • Shah & Co Accountants Ltd, Unit 1, Widdrington Road, Cashs Business Centre, Coventry, CV1 4PB, United Kingdom

      IIF 374
  • Mr Imran Khan
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 732, Attercliffe Road, Attercliffe, Sheffield, S9 3RQ, United Kingdom

      IIF 375
  • Mr Imran Khan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 376 IIF 377
    • Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, United Kingdom

      IIF 378 IIF 379
    • Unit 4, The Village Shopping Centre, 102-110 High Street, Slough, SL1 1HL, England

      IIF 380
    • 7, Wickliffe Gardens, Wembley, HA9 9LG, United Kingdom

      IIF 381
  • Mr Imran Khan
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Maplewood Gardens, Bolton, BL1 3NR, England

      IIF 382
    • 61, Bradshawgate, Bolton, BL1 1DR, United Kingdom

      IIF 383
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 384
    • 2, Princess Street, Thornaby, Stockton-on-tees, TS17 6AQ, England

      IIF 385
    • 65, Harford Drive, Watford, WD17 3DQ, England

      IIF 386
    • 65, Harford Drive, Watford, WD17 3DQ, United Kingdom

      IIF 387
  • Mr Imran Khan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Greenfield Road, London, E1 1EJ, England

      IIF 388
    • 531, Lincoln Road, Peterborough, PE1 2PB, England

      IIF 389
  • Mr Imran Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Keats Court, Byron Road, Wembley, HA0 3NZ, United Kingdom

      IIF 390
  • Mr Imran Khan
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St Olaves Road, Eastham, London, E6 2NX, United Kingdom

      IIF 391
  • Mr Imran Khan
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Larch Street, Nelson, BB9 9RJ, United Kingdom

      IIF 392
  • Mr Imran Khan
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 393
  • Mr Imran Khan
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perkin House, 82 Grattan Road, Bradford, BD1 2LU, United Kingdom

      IIF 394
    • 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 395
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 396
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 397
    • 179, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 398
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 399
  • Mr Imran Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 400
    • 52, Albion Field Drive, West Bromwich, B71 4HN, England

      IIF 401
  • Mr Imran Khan
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Whiteways, Bradford, West Yorkshire, BD2 4BJ, United Kingdom

      IIF 402
    • 121, Maroon Street, London, E14 7RQ, England

      IIF 403
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 404
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 405 IIF 406
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 407
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 408
    • 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 409
  • Mr Imran Khan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 141 Handsworth Wood Road, Birmingham, B20 2PJ, United Kingdom

      IIF 410
    • 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 411
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 412
  • Mr Imran Khan
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 413
    • 49, Fraser Crescent, Watford, WD25 0BF, England

      IIF 414
  • Mr Imran Khan
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 415
    • 41, Regan Crescent, Birmingham, B23 5NN, United Kingdom

      IIF 416
    • 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 417
    • 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 418
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 419
    • 296, Holloway Road, Islington, N7 6NJ, England

      IIF 420
    • 1, Burwood Place, London, W2 2UT, England

      IIF 421
    • 100, Mile End Road, London, E1 4UN, United Kingdom

      IIF 422
    • 119-121, Whitechapel Road, London, E1 1DT, England

      IIF 423
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 424
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 425
  • Mr Imran Khan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Sheephouse Road, Sheephouse Road, Hemel Hempstead, HP3 9LW, United Kingdom

      IIF 426
  • Mr Imran Khan
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 427 IIF 428
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 429
  • Mr Imran Khan
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Peckover, Bradford, BD1 5BD, United Kingdom

      IIF 430
    • Unit 9, Old Mill Lane, Leeds, LS10 1RG, England

      IIF 431
  • Mr Imran Khan
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 432
  • Mr Jan Mohammad
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 433
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 434
    • Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 435
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 436
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 437
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 438
    • Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 439
  • Mr Kai Noah
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lissenden Manions, Lissenden Garden, London, NW5 1PP, United Kingdom

      IIF 440
    • 30, Market Square, The Pavilion Shopping Centre, Uxbridge, England, UB8 1LN, United Kingdom

      IIF 441
  • Mr Kamran Khan
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Khyal Mohammad
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 444
    • Office 9.austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 445
  • Mr Khyal Mohammad
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 446
  • Mr Tahir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Chantry Road, Handsworth, Birmingham, B21 9JB, United Kingdom

      IIF 447
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 448
  • Mr Zakir Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 449
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 450
  • Dr Imran Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Celandine Close, Oadby, Leicester, LE2 4QF, United Kingdom

      IIF 451
  • Khan, Haroon
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Strand Shopping Centre Post Office, Bootle, L20 4SZ, England

      IIF 452
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 453
    • 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 454
    • 120, Stanley Park Avenue North, Liverpool, L4 9UF, England

      IIF 455
    • 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L 9UF, United Kingdom

      IIF 456
    • Unit 6 Central Village, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 457
  • Khan, Haroon
    British business man born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 458
    • 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 459
    • 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, L4 UF, United Kingdom

      IIF 460
    • 120, Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 461
    • 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 462
    • 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 463 IIF 464
    • 88 Ash Grove, Liverpool, L15 1ET

      IIF 465
    • Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 466 IIF 467
  • Khan, Haroon
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Stanley Park Avenue North, Liverpool, L4 9UF, United Kingdom

      IIF 468
    • 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 469
    • 120 Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 470
    • 83, London Rd, Liverpool, L3 8JA, England

      IIF 471
    • Unit 6 Central Village Po, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 472
    • Unit 6 Central Village, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 473 IIF 474
  • Khan, Haroon
    British finance director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Ash Grove, Liverpool, L15 1ET

      IIF 475
  • Khan, Haroon
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Ash Grove, Liverpool, L15 1ET

      IIF 476
  • Khan, Haroon
    British security manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Ash Grove, Liverpool, L15 1ET

      IIF 477
  • Khan, Imran
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, High Road, London, NW10 2TE, United Kingdom

      IIF 478
  • Khan, Imran
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North London Business Park Building 3, Oakleigh Road South, London, N11 1GN, United Kingdom

      IIF 479
  • Khan, Imran
    British marquees and events born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 480
  • Khan, Imran
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 481
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 482
  • Khan, Imran
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Citygate, Longridge Road, Preston, PR2 5BQ, United Kingdom

      IIF 483
  • Khan, Imran
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14c, Cannon Street, Salford, M3 6WB, United Kingdom

      IIF 484
  • Khan, Imran
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Cairns Street, Liverpool, L8 2UW, United Kingdom

      IIF 485
  • Khan, Imran
    British restaurant worker born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Industrial, Todmorden, Lancashire, OL14 5BP, England

      IIF 486
  • Khan, Imran
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, United Kingdom

      IIF 487
  • Khan, Imran
    British business banking kyc & aml born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, England

      IIF 488
  • Khan, Imran
    British self emplyed born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Berners Street, Leicester, LE2 0FS, United Kingdom

      IIF 489
  • Khan, Imran
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 496 IIF 497
    • Unit 2, Discovery Dock East, South Quay Square, Canary, Wharf, London, E14 9SH, United Kingdom

      IIF 498
  • Khan, Imran
    British consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queens Road, Buckhurst Hill, IG9 5BZ, England

      IIF 499
  • Khan, Imran
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egerton House, 55 Hoole Road, Chester, CH2 3NJ, England

      IIF 500
    • Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 501
    • 505, Hale End Road, London, E4 9PT, United Kingdom

      IIF 502
    • 99, Selbourne Road, Luton, Bedfordshire, LU4 8LS, United Kingdom

      IIF 503
    • 97, Vicarage Road, Watford, WD18 0EB, United Kingdom

      IIF 504
  • Khan, Imran
    British md born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Burley House Rowditch Place, Derby, DE22 3LR, United Kingdom

      IIF 505
  • Khan, Imran
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Westgate, Bradford, West Yorkshire, BD1 2RN, United Kingdom

      IIF 506
    • 164, Westgate, Bradford, BD1 2RN, England

      IIF 507 IIF 508
    • 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 509
  • Khan, Imran
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Mayville Road, London, E11 4PL, United Kingdom

      IIF 510
  • Khan, Imran
    British manager born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lister View, Manningham, Bradford, West Yorkshire, BD8 8DJ

      IIF 511
  • Khan, Imran
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 512
  • Khan, Imran
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 1/1 Barnwell Terrace, Glasgow, G51 4TP, United Kingdom

      IIF 513
    • 9a, Batoum Gardens, London, W6 7QB, England

      IIF 514
  • Khan, Imran
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Colbourne Road, High Wycombe, Bucks, HP13 6XZ, United Kingdom

      IIF 515
    • Unit 16, Unit 16, Titan Court, Luton, LU4 8EF, England

      IIF 516
  • Khan, Imran
    British self employed born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249c, Station Road, Harrow, Middlesex, HA1 2TB, United Kingdom

      IIF 517
  • Khan, Imran
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, South Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6AG, United Kingdom

      IIF 518
    • 123, Witton Street, Northwich, CW9 5DY, England

      IIF 519
    • 46, High Street, Spennymoor, DL16 6DD, United Kingdom

      IIF 520
    • The Ground Floor, 4 The Boulevard, Hazel Grove, Stockport, SK7 5PA, United Kingdom

      IIF 521
  • Khan, Imran
    British business executive born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 357, West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 7NL, United Kingdom

      IIF 522
  • Khan, Imran
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Victoria Grove, London, N12 9DH, England

      IIF 523
  • Khan, Imran
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Breckland Drive, Bolton, Greater Manchester, BL1 5BQ, United Kingdom

      IIF 524
    • Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, BL3 5EN, United Kingdom

      IIF 525
    • Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, BL1 2NP, United Kingdom

      IIF 526
  • Khan, Imran
    British self employed born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 527
  • Khan, Imran
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 463, Hanworth Road, Whitton, Hounslow, TW4 5LQ, England

      IIF 528
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 529 IIF 530
  • Khan, Imran
    British businessman born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Oliphant Circle, Malpas, Newport, South Wales, NP20 6NY, United Kingdom

      IIF 531
  • Khan, Imran
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13780728 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 532
  • Khan, Imran
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bigwood Drive, Birmingham, B32 3NR, United Kingdom

      IIF 533
    • 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 534
    • 28, Victor Road, Bradford, BD9 4QL, England

      IIF 535
    • Flat 5, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 536
    • 2, Queen Caroline Street, London, W6 9DX, England

      IIF 537
  • Khan, Imran
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 538
  • Khan, Imran
    British commercial director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Water, Street, Liverpool, L2 8AA, United Kingdom

      IIF 539
  • Khan, Imraz
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 540 IIF 541
  • Khan, Imraz
    British sales person born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Grove Lane, Handsworth, Birmingham, B20 2HD, England

      IIF 542
  • Khan, Kamran
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cube, Ivegate, Bradford, West Yorkshire, BD1 1SW, United Kingdom

      IIF 543
  • Khan, Sardar
    British director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 544
    • One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 545
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 546
  • Khan, Sardar
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Yarnfield Road, Birmingham, B11 3PQ, United Kingdom

      IIF 547
    • Flat 2, 73 Gillott Road, Birmingham, B16 0EZ, United Kingdom

      IIF 548
    • Flat 401, Bradford Street, Birmingham, B12 0QA, England

      IIF 549
    • Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 550
  • Khan, Sardar
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 551
    • Flat 3, 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 552
  • Mohammad, Khyal
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 553
  • Mohammad, Khyal
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 554
  • Mr Haroon Khan
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Strand Shopping Centre Post Office, Bootle, L20 4SZ, England

      IIF 555
    • 1, Strand Shopping Centre Post Office, Hexagon, Bootle, L20 4SZ, England

      IIF 556
    • 1, Strand Shopping Centre Post Office, Hexagon, Bootle, L20 4SZ, United Kingdom

      IIF 557
    • Strand Shopping Centre Post Office, 1, Hexagon, Bootle, L20 4SZ, England

      IIF 558
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 559
    • 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 560 IIF 561
    • 83 London Road, Liverpool, Merseyside, L3 8JA

      IIF 562
    • Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 563 IIF 564
    • Unit 6 Central Village, Renshaw Street, Liverpool, L1 2SA, United Kingdom

      IIF 565 IIF 566 IIF 567
    • 6, Renshaw Street, Liverppol, L1 2SA, United Kingdom

      IIF 568
  • Mr Imran Ahmed Khan
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Grasleigh Way, Bradford, West Yorkshire, BD15 9AN, United Kingdom

      IIF 569
    • 6, Claremont, Bradford, England And Wales, BD7 1BQ, United Kingdom

      IIF 570 IIF 571
  • Mr Imran Ahmed Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Newhall Gardens, Bradford, BD5 8DU, England

      IIF 572 IIF 573
    • 29, Newhall Gardens, Bradford, BD5 8DU, United Kingdom

      IIF 574
  • Mr Imran Khan
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, High Road, London, NW10 2TE, United Kingdom

      IIF 575
  • Mr Imran Khan
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 576
    • 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 577
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 578
    • Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 579
  • Mr Imran Khan
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Citygate, Longridge Road, Preston, PR2 5BQ, United Kingdom

      IIF 580
  • Mr Imran Khan
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Cairns Street, Liverpool, L8 2UW, United Kingdom

      IIF 581
  • Mr Imran Khan
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 582
    • 23, Industrial, Todmorden, Lancashire, OL145BP, England

      IIF 583
  • Mr Imran Khan
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Berners Street, Leicester, LE2 0FS, United Kingdom

      IIF 584
    • 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, England

      IIF 585
    • 7, Pickard Way, Leicester Forest East, Leicester, LE3 3SQ, United Kingdom

      IIF 586
  • Mr Imran Khan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adams & Moore, Instone Road, Dartford, Kent, DA1 2AG, England

      IIF 587
    • Adams & Moore, Instone Road, Dartford, Kent, DA1 2AG, England

      IIF 588
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 589 IIF 590 IIF 591
  • Mr Imran Khan
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queens Road, Buckhurst Hill, IG95BZ, England

      IIF 592
    • 99, Selbourne Road, Luton, Bedfordshire, LU4 8LS, United Kingdom

      IIF 593
  • Mr Imran Khan
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Westgate, Bradford, West Yorkshire, BD1 2RN, United Kingdom

      IIF 594
    • 164, Westgate, Bradford, BD1 2RN, England

      IIF 595 IIF 596
    • 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 597
  • Mr Imran Khan
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 598
  • Mr Imran Khan
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 1/1 Barnwell Terrace, Glasgow, G51 4TP, United Kingdom

      IIF 599
    • 9a, Batoum Gardens, London, W6 7QB, England

      IIF 600
  • Mr Imran Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Colbourne Road, High Wycombe, HP13 6XZ, United Kingdom

      IIF 601
    • Unit 16, Unit 16, Titan Court, Luton, LU4 8EF, England

      IIF 602
  • Mr Imran Khan
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Saltwell Road, Gateshead, NE8 4XH, United Kingdom

      IIF 603
    • 18, South Crescent, Fencehouses, Houghton Le Spring, DH4 6AG, United Kingdom

      IIF 604
    • 357, West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 7NL, United Kingdom

      IIF 605
    • 123, Witton Street, Northwich, CW9 5DY, England

      IIF 606
    • 46, High Street, Spennymoor, DL16 6DD, United Kingdom

      IIF 607
    • The Ground Floor, 4 The Boulevard, Hazel Grove, Stockport, SK7 5PA, United Kingdom

      IIF 608
  • Mr Imran Khan
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Victoria Grove, London, N12 9DH, England

      IIF 609
  • Mr Imran Khan
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Breckland Drive, Bolton, BL1 5BQ, England

      IIF 610
    • 14, Breckland Drive, Bolton, Greater Manchester, BL1 5BQ, United Kingdom

      IIF 611
    • Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, BL3 5EN, United Kingdom

      IIF 612
    • Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, BL1 2NP, United Kingdom

      IIF 613
  • Mr Imran Khan
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 463, Hanworth Road, Whitton, Hounslow, TW4 5LQ, England

      IIF 614
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 615 IIF 616
  • Mr Imran Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Parliament Street, Aston, Birmingham, B6 4TS, United Kingdom

      IIF 617
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 618
    • 28, Victor Road, Bradford, BD9 4QL, England

      IIF 619
    • 84, Wood Lane, London, W12 0BZ, England

      IIF 620
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 621
  • Mr Imran Khan
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 622
  • Mr Imran Khan
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Water, Street, Liverpool, L2 8AA, United Kingdom

      IIF 623
  • Mr Imraz Khan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 624 IIF 625
  • Mr Sardar Khan
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 129 Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 626
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 627 IIF 628
  • Mr Sardar Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 73 Gillott Road, Birmingham, B16 0EZ, United Kingdom

      IIF 629
    • Flat 401, Bradford Street, Birmingham, B12 0QA, England

      IIF 630
    • Part Basement Ground And Fir 2, Princes Square, Leeds, LS1 4HY, England

      IIF 631
  • Mr Sardar Khan
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 632
  • Mr Shahid Khan
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 633
  • Mr Shahid Khan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Little Green Lane, Birmingham, B9 5BE, England

      IIF 634
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 635
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 636
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 637
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 638
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 639
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 640
  • Mr Shahid Khan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whitmore Road, Small Heath, Birmingham, B10 0NR, England

      IIF 641
    • Edmund House, 121-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 642
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 643
    • Dept 4755, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 644
  • Mr Shahid Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15598788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 645
  • Mr Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 646
    • Flat 5, 305 Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 647
  • Noah, Kai
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Market Square, The Pavilion Shopping Centre, Uxbridge, England, UB8 1LN, United Kingdom

      IIF 648
  • Noah, Kai
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southernhay, Eastgate Business Centre, Basildon, Essex, SS14 1EB, United Kingdom

      IIF 649
    • Sears Accountants, 6 Station Parade, Northolt Road, Harrow, HA2 8HB, United Kingdom

      IIF 650 IIF 651
    • 32, Lissenden Manions, Lissenden Garden, London, NW5 1PP, United Kingdom

      IIF 652
  • Uddin, Maghran
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 653
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 654
  • Ahmed, Ashfaq
    Pakistani director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 655
  • Faqeer Hussain
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 656
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 657
  • Hussain, Faqeer
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 658
    • Flat 4, 427 Gillott Road, Birmingham, B16 9LJ, England

      IIF 659
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 660
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 661
  • Khan, Imran Ali
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Calais Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 662
    • 1st Floor, 118 Calias Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 663
    • 43, Dover Road, Burton On Trent, Staffordshire, DE13 0TD, United Kingdom

      IIF 664
  • Khan, Imran Ali
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Ashby Road, Burton-on-trent, DE15 0LA, United Kingdom

      IIF 665
  • Khan, Imran Ali
    British pharmacist born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Dover Road, Burton On Trent, Staffordshire, DE13 0TD, England

      IIF 666
    • 43, Dover Road, Burton On Trent, Staffordshire, DE13 0TD, United Kingdom

      IIF 667
    • 27a, All Saints Road, Burton-on-trent, Staffordshire, DE14 3LS, England

      IIF 668
  • Khan, Imran Ghani
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 301, Bramhall Lane South, Bramhall, Stockport, SK7 3DW, England

      IIF 669
  • Khan, Imran, Dr
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 670
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 671
  • Khan, Imran, Dr
    British consultancy born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Honeysuckle Lane, Crawley, West Sussex, RH11 7TW, United Kingdom

      IIF 672
  • Khan, Imran, Dr
    British doctor born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kestrel Close, Crawley, RH11 7RL, United Kingdom

      IIF 673
    • 11, Kestrel Close, Crawley, West Sussex, RH11 7RL, United Kingdom

      IIF 674
  • Khan, Mukhtiyar
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 675
    • City Square House, Wellington Street, Leeds, LS1 4DL, England

      IIF 676
  • Mohammad, Jan
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 677
  • Mr Ameen Ullah
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 678
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 679
    • 120, Bark Street, Bl1 2ax, Bolton, BL1 2AX, England

      IIF 680
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 681
  • Mr Ishfaq Ahmed
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 682
  • Mr Maghran Uddin
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 683
    • Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 684
  • Mr Mohammad Jan
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 685
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 686
    • Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 687
  • Mr Mohammad Khan
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 688
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 689
  • Mr Mukhtiyar Khan
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 690
  • Mrs Ameen Ullah
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 691
  • Daood Jan, Mohammad
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 692
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 693
    • Flat 4, 371 Gillott Road, Birmingham, B16 0RP, United Kingdom

      IIF 694
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 695
  • Jan, Mohammad Daood
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 696
  • Khan, Imran Zahir
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 697
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 698 IIF 699
  • Khan, Imran Zahir
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 700
    • 108, Paxford Road, Wembley, Middlesex, HA0 3RH, United Kingdom

      IIF 701 IIF 702
  • Khan, Imran Zahir
    British refrigeration engineer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108 Paxford Road, Wembley, Middlesex, HA0 3RH

      IIF 703
  • Khan, Imran, Dr
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Priory Place, Greenham, Thatcham, RG19 8XT, England

      IIF 704
  • Khan, Mukhtiyar
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 705
  • Mohammad, Jan
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 433, Gillott Road, Birmingham, B16 0RS

      IIF 706
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 707
    • Flat 8, 48 Radnor Road, Birmingham, B20 3SR, United Kingdom

      IIF 708
    • 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 709
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 710
  • Mohammad Daood Jan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Lozells Road, Birmingham, B19 1NP, United Kingdom

      IIF 711
  • Mr Faqeer Hussain
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 712
    • The Axis Building, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ, England

      IIF 713
    • 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 714
  • Mr Imran Ali Khan
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Calais Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 715
    • 1st Floor, 118 Calias Road, Burton On Trent, DE13 0UW, United Kingdom

      IIF 716
    • 43, Dover Road, Burton On Trent, DE13 0TD, United Kingdom

      IIF 717
    • 118, Calais Road, Burton-on-trent, Staffordshire, DE13 0UW, United Kingdom

      IIF 718
  • Mr Mohammad Ismail
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 719
  • Mr Mohammad Parvez
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 720
  • Mr Mohammad Sarwar
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 721
    • 305, Gillott Road, Birmingham, B16 0RT, United Kingdom

      IIF 722
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 723
    • Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 724
    • Flat 2, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 725
    • Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 726
    • Flat 4, 4 Meadow Close, Birmingham, B17 8DU, United Kingdom

      IIF 727
    • 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 728
    • Unit 39,city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 729
    • Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 730
    • 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 731
  • Mr Mukhtiyar Khan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 433 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 732
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 733
  • Ahmed, Ishfaq
    Pakistani director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fearnley Mill, Dean Clough Industrial Park, Halifax, HX3 5WP, England

      IIF 734
  • Ahmed, Zahid
    Pakistani director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Halesowen Road, Netherton, Dudley, DY2 9QD, United Kingdom

      IIF 735
  • Imran Khan
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Brooklyn Street, Hull, HU5 1NB, England

      IIF 736
  • Khan, Imran, Dr
    British doctor born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Celandine Close, Oadby, Leicester, LE2 4QF, United Kingdom

      IIF 737
  • Mohammad Shahid Khan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Raleigh Close, Birmingham, B21 8JX, United Kingdom

      IIF 738
    • Flat 19 Weston House, Ruddington Way, Birmingham, B19 2QJ, United Kingdom

      IIF 739
  • Mr Mohammad Jan
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 740
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 741
  • Dr Imran Ghani Khan
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, United Kingdom

      IIF 742
    • 301, Bramhall Lane South, Bramhall, Stockport, SK7 3DW, England

      IIF 743
  • Imran Khan
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Stiven Crescent, Harrow, Middlesex, HA2 9AY, United Kingdom

      IIF 744
  • Imran Khan
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, St. Johns Street, Colchester, CO2 7AD, United Kingdom

      IIF 745
  • Khan, Imran
    Dutch company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Thirlmere Avenue, Ashton-under-lyne, OL7 9ET, United Kingdom

      IIF 746
  • Khan, Mohammed Imran
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor 19b, School Road, Sale, Cheshire, M33 7XX, United Kingdom

      IIF 747
  • Khan, Shahid Umanie
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 748
  • Khan, Shahid Umanie
    British entrepreneur born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 524, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AJ, England

      IIF 749
  • Khan, Shahid Umanie
    British school principal born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechwood School, 520-524 Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AJ, England

      IIF 750
  • Mr Imran Khan
    Dutch born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Thirlmere Avenue, Ashton-under-lyne, OL7 9ET, United Kingdom

      IIF 751
  • Mr Imran Zahir Khan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 752 IIF 753 IIF 754
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 755
  • Shahid Khan, Mohammad
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Raleigh Close, Birmingham, B21 8JX, United Kingdom

      IIF 756
    • Flat 19 Weston House, Ruddington Way, Birmingham, B19 2QJ, United Kingdom

      IIF 757
  • Ullah, Ameen
    Pakistani director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 758
  • Ahmed, Ashfaq
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 759
    • 1, Centenary Way, Salford, M50 1RF, England

      IIF 760
  • Imran Khan
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 443, Green Street, London, E13 9AU, United Kingdom

      IIF 761
  • Khan, Imran
    Pakistani director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merit House, Office #3 - 3rd Floor, 508 Edgware Road, London, NW9 5AB, United Kingdom

      IIF 762
  • Khan, Imran
    Pakistani sales & admin manage born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Church Lane, London, NW9 8SN, United Kingdom

      IIF 763
  • Khan, Imran
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 31a Cornfield Road, Eastbourne, East Sussex, BN21 4QG, United Kingdom

      IIF 764
  • Khan, Imran
    Pakistani business man born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Antiqua Close, Eastbourne, BN235SZ, United Kingdom

      IIF 765
  • Khan, Imran
    Pakistani business & management consultancy activities born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Selectus Management Ltd, 26 York House, London, W1U 6PZ, England

      IIF 766
  • Khan, Imran
    Pakistani managing director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Brooklyn Street, Hull, HU5 1NB, England

      IIF 767
  • Khan, Imran Ghani, Dr
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite J, Top Floor, Axis House, Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1BD, England

      IIF 768
    • 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, United Kingdom

      IIF 769
  • Khan, Kamran
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Framfield Road, Uckfield, East Sussex, TN22 5AH, United Kingdom

      IIF 770
    • 42, Framfield Road, Uckfield, TN22 5AH, England

      IIF 771 IIF 772
  • Khan, Kamran
    Pakistani director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Slade Road, Erdington, Birmingham, B23 7RH, United Kingdom

      IIF 773
    • 21, Price Street, Smethwick, Birmingham, B66 3QP, United Kingdom

      IIF 774
  • Khan, Shahid
    Pakistani director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 775
  • Maula, Qazi
    Pakistani director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 776
  • Mr Imran Khan
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 31a Cornfield Road, Eastbourne, East Sussex, BN21 4QG, United Kingdom

      IIF 777
  • Mr Mohammad Daood Jan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431, Gillott Road, Birmingham, B16 9LJ, England

      IIF 778
    • Flat 1, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 779
    • Flat 4, 371 Gillott Road, Birmingham, B16 0RP, United Kingdom

      IIF 780
    • Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 781
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 782
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 783
    • 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 784
  • Mr Zahid Ahmed
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Newhampton Road West, Wolverhampton, WV6 0RY, England

      IIF 785
  • Shahid Khan
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 786
  • Ismail, Mohammad
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 787
  • Jan, Mohammad
    Pakistani director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229 A, High Street, Uxbridge, Middlesex, UB8 1LD

      IIF 790
  • Khan, Imran
    born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Finsbury Square, London, EC2A 1AG, England

      IIF 791
    • Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 792
  • Khan, Imran
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Kelvin Grove, Manchester, M8 0SX, England

      IIF 797
  • Khan, Imran
    Pakistani business director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fulmead Road, Reading, RG30 1JX, England

      IIF 798
  • Khan, Imran
    Pakistani retail clothing born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Alexandra Road, Peterborough, PE1 3DL, United Kingdom

      IIF 799
  • Khan, Imran
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Birch Road East, Birmingham, B6 7DB, England

      IIF 800
  • Khan, Imran
    Pakistani company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Station Road, London, E17 8AA, England

      IIF 801
  • Khan, Imran
    Pakistani business born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, England

      IIF 804
  • Khan, Imran
    Pakistan business born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Gooshays Drive, Romford, RM3 9HP, England

      IIF 805
  • Khan, Imran
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Stiven Crescent, Harrow, Middlesex, HA2 9AY, United Kingdom

      IIF 806
  • Khan, Imran
    Pakistani manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 807
  • Khan, Imran
    Pakistani director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Bell, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 808
  • Khan, Imran
    Pakistani director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St Olives Road, East Ham, London, E6 2PH, United Kingdom

      IIF 809
  • Khan, Imran
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Inglewhite Close, Bury, BL9 9NT, England

      IIF 810
  • Khan, Imran
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, St. Johns Street, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 811
    • 32, St. Johns Street, Essex, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 812
  • Khan, Imran
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193 Sunbridge Road, Bradford, BD1 2HQ, England

      IIF 813
    • 184, Charlemont Road, East Ham, London, E6 6AQ, England

      IIF 814
  • Khan, Imran
    Pakistani director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Ivanhoe Road, Bradford, BD7 3HY, England

      IIF 815
    • Regina Mills, Gibson Street, Basement, Bradford, BD3 9TR, United Kingdom

      IIF 816
  • Khan, Imran
    Pakistani general manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Kimberley Avenue, London, E6 3BG, England

      IIF 817
  • Khan, Imran
    Pakistani saleman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Kimberley Avenue, London, E6 3BG, England

      IIF 818
  • Khan, Imran
    Pakistani indian take away born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Pooley Green Road, Egham, Surrey, TW20 8AS, United Kingdom

      IIF 819
  • Khan, Imran
    Pakistani security born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bower Court, Woking, Surrey, GU22 8HB, United Kingdom

      IIF 820
  • Khan, Imran
    Pakistani security guard born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bower Court, Woking, Surrey, GU22 8HB, United Kingdom

      IIF 821
  • Khan, Imran
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Halesowen Road, Netherton, Dudley, DY2 9QD, United Kingdom

      IIF 822
  • Khan, Imran
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 1-7, North Road, Durham, Durham, DH1 4SH, United Kingdom

      IIF 823
  • Khan, Imran
    Pakistani director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fetter Lane, London, EC4A 1BR, England

      IIF 824
  • Khan, Imran
    Pakistani director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 825
  • Khan, Imraz
    born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Grove Lane, Handsworth, B20 2HD, United Kingdom

      IIF 826
  • Khan, Irfan
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 827
    • 44, Acorn Close, West Bromwich, B70 8QB, United Kingdom

      IIF 828
  • Khan, Masood
    Pakistani director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 829
  • Khan, Mohammad
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 830
  • Mr Imran Khan
    Pakistani born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fulmead Road, Reading, RG30 1JX, England

      IIF 831
  • Mr Imran Khan
    Pakistani born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Abbotsbury Road, Morden, SM4 5LQ, England

      IIF 832
  • Mr Imran Khan
    Pakistani born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Bell, 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 833
  • Mr Imran Khan
    Bangladeshi born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 834
  • Mr Imran Khan
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Inglewhite Close, Bury, BL9 9NT, England

      IIF 835
  • Mr Imran Khan
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, St. Johns Street, Essex, Colchester, CO2 7AD, United Kingdom

      IIF 836
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193 Sunbridge Road, Bradford, BD1 2HQ, England

      IIF 837
    • 21, Ivanhoe Road, Bradford, BD7 3HY, England

      IIF 838
    • Regina Mills, Gibson Street, Basement, Bradford, BD3 9TR, United Kingdom

      IIF 839
    • 184, Charlemont Road, East Ham, London, E6 6AQ, England

      IIF 840
    • 68, Kimberley Avenue, London, E6 3BG, England

      IIF 841 IIF 842
  • Mr Imran Khan
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bower Court, Woking, GU22 8HB, United Kingdom

      IIF 843
  • Mr Imran Khan
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 1-7, North Road, Durham, Durham, DH1 4SH, United Kingdom

      IIF 844
  • Mr Imran Khan
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 845
  • Mr Kamran Khan
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Framfield Road, Uckfield, TN22 5AH, England

      IIF 846 IIF 847
    • 42, Framfield Road, Uckfield, TN22 5AH, United Kingdom

      IIF 848
  • Mr Kamran Khan
    Pakistani born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Slade Road, Erdington, Birmingham, B23 7RH, United Kingdom

      IIF 849
  • Mr Shahid Umanie Khan
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1595, Stratford Road, Hall Green, Birmingham, B28 9JB, United Kingdom

      IIF 850
  • Parvez, Mohammad
    Pakistani director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 851
  • Ahmed, Ishfaq
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 82, King Street, Basement, Manchester, M2 4WQ, England

      IIF 852
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 853
    • 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 854
  • Ahmed, Zahid
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 855
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 856
    • 4, Newhampton Road West, Wolverhampton, WV6 0RY, England

      IIF 857
  • Imran Khan
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 858
  • Khan, Imran
    Pakistani director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-12, Regent Street, London, SW1Y 4PE, England

      IIF 859
  • Khan, Imran
    Pakistani business born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, The Clumps, Ashford, TW15 1AT, England

      IIF 860
  • Khan, Imran
    Pakistani born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 861
  • Khan, Imran
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Coast Road, Wallsend, NE28 9HP, England

      IIF 862
  • Khan, Imran
    Pakistani business born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Streatham High Road, London, SW16 6EG, England

      IIF 863
  • Khan, Imran
    Pakistani businessman born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Coast Road, Wallsend, NE28 9HP, United Kingdom

      IIF 864
  • Khan, Imran
    Pakistani general manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hollyhill Gardens, Stanley, DH9 6PF, England

      IIF 865
  • Khan, Imran
    Pakistani business born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Streatham High Road, London, SW16 6BG, United Kingdom

      IIF 866
  • Khan, Imran
    Pakistani director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Sweetbriar Avenue, Carshalton, SM5 2FP, United Kingdom

      IIF 867
  • Khan, Imran
    Bangladeshi it consultancy born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 - 28, Tabernacle Street, Unit 4, Tabernacle Court, London, EC2A 4DD, England

      IIF 868
  • Khan, Imran
    Pakistani born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bromfield Avenue, Manchester, M9 8AG, United Kingdom

      IIF 869
  • Khan, Imran
    Pakistani electrical engineer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 870
  • Khan, Imran
    Pakistani shift engineer born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 871
  • Khan, Sardar
    Pakistani director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 872
  • Mr Imran Khan
    Pakistani born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Ormrod Street, Bury, BL9 7HF, United Kingdom

      IIF 873
  • Mr Imran Khan
    Pakistani born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, The Clumps, Ashford, TW15 1AT, England

      IIF 874
  • Mr Imran Khan
    Pakistani born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 875
  • Mr Imran Khan
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hollyhill Gardens, Stanley, DH9 6PF, England

      IIF 876
    • 2 Coast Road, Wallsend, NE28 9HP, England

      IIF 877
    • 2, Coast Road, Wallsend, NE28 9HP, United Kingdom

      IIF 878
    • 2a, Coast Road, Wallsend, Newcastle Upon Tyne, NE28 9HP

      IIF 879
  • Mr Imran Khan
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Streatham High Road, London, SW16 6BG, United Kingdom

      IIF 880
    • 33 Hillside Close, Banstead, Surrey, SM7 1ET, United Kingdom

      IIF 881 IIF 882
  • Mr Imran Khan
    Bangladeshi born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Tabernacle Court, 16-28 Tabernacle Street, London, EC2A 4DD, England

      IIF 883
  • Mr Imran Khan
    Pakistani born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 884
    • 2, Bromfield Avenue, Manchester, M9 8AG, England

      IIF 885
    • 2, Bromfield Avenue, Manchester, M9 8AG, United Kingdom

      IIF 886
  • Mr Imran Khan
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 45, 253 Soho Rd, Birmingham, B21 9RY, United Kingdom

      IIF 887
  • Uddin, Maghran
    Pakistani director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 888
  • Imran Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Abbey Street, Derby, DE22 3SJ, England

      IIF 889
  • Imran Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Muirfield Drive, Mickleover, Derby, DE3 9YA, England

      IIF 890
  • Imran Khan
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42 - 44 Adelaide Street, Bradford, West Yorkshire, BD5 0EA, England

      IIF 891
    • 60 Westfield Road, Heaton, Bradford, West Yorkshire, BD9 5EG, England

      IIF 892
  • Imran Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Larch Street, Nelson, BB9 9RJ, England

      IIF 893
  • Imran Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Beaumont Gardens, Birmingham, B18 4RF, England

      IIF 894
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 895
  • Jan, Mohammad
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 896
  • Jan, Mohammad
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 897
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 898
    • 1, Burwood Place, London, W2 2UT, England

      IIF 899
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 900
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 901
    • Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 902
  • Khan, Imran
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 443, Green Street, London, E13 9AU, United Kingdom

      IIF 903
  • Khan, Imran
    Pakistani director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 45, 253 Soho Rd, Birmingham, B21 9RY, United Kingdom

      IIF 904
  • Khan, Imran Ahmed
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 114 Legrams Lane, Bradford, West Yorkshire, BD7 2AE

      IIF 905
  • Khan, Mohammad
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 906
  • Khan, Mohammad
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 907
    • 18, Soho Square, London, W1D 3QL, England

      IIF 908
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 909
    • 30, Moorgate, London, EC2R 6DN, England

      IIF 910
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 911
  • Khan, Mudassar
    Pakistani director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 912
  • Khan, Mukhtiyar
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227, Daniels Road, Birmingham, B9 5XU, United Kingdom

      IIF 913
  • Khyal Mohammad
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 914
  • Mr Ameen Ullah
    Pakistani born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 915
  • Mr Imran Khan (trustee)
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Jan
    Pakistani born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 920
  • Sardar Khan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 921
  • Ullah, Ameen
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 922
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 923
    • 120, Bark Street, 6th And 7th Floor, Bolton, BL1 2AX, England

      IIF 924
    • 83, Baker Street, London, W1U 6AG, England

      IIF 925
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 926
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 927
  • Ahmed, Ashfaq
    Pakistani director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 928
  • Ameen Ullah
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 929
  • Imran Khan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 930
  • Imran Khan
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 931
  • Imran Khan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manchester Road, Swindon, Wiltshire, SN1 2AG, England

      IIF 932
  • Imran Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15276633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 933
  • Imran Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 934
    • 84, Wood Lane, London, W12 0BZ, England

      IIF 935
  • Imranuddin Khan
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a, St. Stephens Road, Leicester, LE2 1GH, United Kingdom

      IIF 936
    • 4, Westdale Gardens, Manchester, M19 1JD, United Kingdom

      IIF 937
  • Khan, Amaan
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 938
  • Khan, Hossein Mohammed Imran
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 939
  • Khan, Imran
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 940
  • Khan, Imran
    British electrician born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1391, London Rd, Leigh On Sea, Southend On Sea, Essex, SS9 2SA, United Kingdom

      IIF 941
  • Khan, Imran
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 942
    • 26, The Green, Slough, SL1 2SN, United Kingdom

      IIF 943
    • 15 Villiers Court Maidenhead Road, Maidenhead Road, Windsor, SL4 5ED, England

      IIF 944
  • Khan, Imran
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Green, Slough, SL1 2SN, United Kingdom

      IIF 945
    • 6, Chalvey Road East, Slough, SL1 2LX, United Kingdom

      IIF 946
  • Khan, Imran
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 947
    • 42, Farnes Drive, Romford, RM2 6NS, United Kingdom

      IIF 948
  • Khan, Imran
    British accountant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 42, Farnes Drive, Romford, Essex, RM2 6NS, United Kingdom

      IIF 949
  • Khan, Imran
    British cfo born in May 1978

    Resident in Netherlands

    Registered addresses and corresponding companies
    • World Trade Center, Schiphol Boulevard 127, G4 02, Schiphol, 1118 Bg, Netherlands

      IIF 950
  • Khan, Imran
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 956
    • Office 7597, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 957
  • Khan, Imran
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office No 4264, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 958
  • Khan, Imran
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, St. James's Road, Dudley, DY1 3JB, England

      IIF 959
  • Khan, Imran
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British co director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hilperton Road, Slough, Berks, SL1 2LE, England

      IIF 963
  • Khan, Imran
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 964
    • 6, Hilperton Road, Slough, Berks, SL1 2LE

      IIF 965
    • 6, Hilperton Road, Slough, SL1 2LE, England

      IIF 966
  • Khan, Imran
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 78, Aubrey Road, Small Heath, Birmingham, B10 9DF, England

      IIF 967
    • 84, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 968
  • Khan, Imran
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 114, Lumley Road, Skegness, PE25 3NA, England

      IIF 969
  • Khan, Imran
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76-78, High Street, Epworth, Doncaster, DN9 1EP, United Kingdom

      IIF 972
  • Khan, Imran
    British engineering consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 973
  • Khan, Imran
    British administrator born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 102, Harris Street, Peterborough, PE1 2LZ, England

      IIF 974
  • Khan, Imran Ahmad
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Pye Nook Low Moor, Pye Nook, Low Moor, Bradford, BD12 0HD, England

      IIF 975
    • 72, Winter Avenue, London, E6 1NY, England

      IIF 976
  • Khan, Imranuddin
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a, St. Stephens Road, Leicester, LE2 1GH, United Kingdom

      IIF 977
    • 59a, Evington Road, Leicester, LE2 1QG, United Kingdom

      IIF 978
  • Khan, Imranuddin
    Pakistani company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Dashwood Road, Leicester, LE2 1PH, United Kingdom

      IIF 979
  • Khan, Imranuddin
    Pakistani security officer born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 980
  • Khan, Kamran
    British consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Aldborough Spur, Slough, SL1 3EN, England

      IIF 981
  • Khan, Kamran
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Aldborough Spur, Slough, Berkshire, SL1 3EN, United Kingdom

      IIF 982
  • Khan, Kamran
    British interpreter born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 983
    • 6, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 984
  • Khan, Kamran
    British self employed born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 985
  • Khan, Kamran
    British unemployed born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Aldborough Spur, Berkshire, SL1 3EN, United Kingdom

      IIF 986
    • 12a, Alderborough Spur, Berkshire, SL1 3EN, United Kingdom

      IIF 987
    • 12, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 988
  • Khan, Shahid
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11114902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 989
  • Khan, Shahid
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 990
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 991
  • Khan, Shahid
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 992
    • 13213491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 993
    • 77, Farringdon Road, London, EC1M 3JU, England

      IIF 994
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 995
  • Khan, Shahid
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 996
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 997
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 998
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 999
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 1000
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1001
  • Khan, Shahid
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bridge Road, East Molesey, KT8 9HH, England

      IIF 1002
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1003
  • Khan, Shahid
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 1004
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1005
    • Dept 4755, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 1006
  • Khan, Shahid
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1007
  • Khan, Shahid
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15606860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1008
    • 15607672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1009
  • Khan, Shahid
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 1010
  • Khan, Shahid
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1011
  • Khan, Shahid
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Dassett Grove, Birmingham, B9 5HZ, England

      IIF 1012
  • Khan, Shahid
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 1013
  • Maula, Qazi
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 1014
  • Mohammad, Jan
    Pakistani director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 427 Gillott Road, Birmingham, B16 9LJ

      IIF 1015
  • Maghran Uddin
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 1016
  • Mohammad Jan
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1017
  • Mr Imran Khan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 1018
  • Mr Imran Khan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15 Villiers Court Maidenhead Road, Maidenhead Road, Windsor, SL4 5ED, England

      IIF 1019
  • Mr Imran Khan
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 1020
  • Mr Imran Khan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 1021
    • 23, Jupiter Way, London, England, N7 8XW, England

      IIF 1022
  • Mr Imran Khan
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cowbridge Lane, Barking, IG11 8LQ, England

      IIF 1023
    • Office No 4264, 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1024
    • Office 7597, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 1025
  • Mr Imran Khan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, St. James's Road, Dudley, DY1 3JB, England

      IIF 1026
  • Mr Imran Khan
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 1027
    • 64, Mill Street, Slough, SL2 5DH, England

      IIF 1028 IIF 1029 IIF 1030
  • Mr Imran Khan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 78, Aubrey Road, Small Heath, Birmingham, B10 9DF, England

      IIF 1031 IIF 1032
    • 84, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 1033
  • Mr Imran Khan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76-78, High Street, Epworth, Doncaster, DN9 1EP, United Kingdom

      IIF 1034
  • Mr Imran Khan
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 1035
  • Mr Irfan Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 1036
  • Mr Irfan Khan
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Coates Court, 2 Aspern Grove, London, NW3 2AF, England

      IIF 1037
  • Mr Irfan Khan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71, Loudon Avenue, Coventry, CV6 1JN, England

      IIF 1038
    • Grove House, 55 Lowlands Road, Third Floor, Harrow, HA1 3AW, England

      IIF 1039
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 1040
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1041
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 1042
    • Duke St Mill, Whitehall Street, Rochdale, OL12 0LW, England

      IIF 1043
    • G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 1044 IIF 1045
    • Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 1046
    • Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 1047
    • Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 1048
    • Maclean & Company, Parkview Court, St. Pauls Road, Shipley, BD18 3DZ, United Kingdom

      IIF 1049
  • Mr Irfan Khan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Otter Croft, Birmingham, B34 7SE, England

      IIF 1050
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1051
    • Flat 2 72 Gillott Road, Birmingham, B16 0EZ

      IIF 1052
    • 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 1053
    • 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 1054
    • 69, Thetford Close, London, N13 6AU, England

      IIF 1055
    • Office 15,unit 39,st Olavs Court, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1056
    • Office 28, Unit 39, City Business Centre, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1057
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1058
    • 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1059
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1060
  • Mr Jan Mohammad
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oxford Road, Bournemouth, BH8 8GS, England

      IIF 1061
    • 13501136 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1062
  • Sarwar, Mohammad
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary Temple Quay, Bristol, BS1 6EA, England

      IIF 1063
    • 301, St Peters Square, Wood Street, Liverpool, L1 4DQ, England

      IIF 1064
    • 2, Tallis Street, London, EC4Y 0AB, England

      IIF 1065
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1066
  • Sarwar, Mohammad
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 1067
    • 106, Booth Street, Birmingham, B21 0PU, England

      IIF 1068
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1069
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 1070
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 1071
    • 100, Borough High Street, London, SE1 1LB, England

      IIF 1072
    • 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 1073
    • 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 1074
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1075
    • Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 1076
    • 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1077
  • Shahid Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 1078
  • Shahid Khan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 1079
  • Dr Imran Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Shipston Hill, Oadby, Leicester, LE2 5PS, England

      IIF 1080
  • Dr Imran Khan
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • All Tax House, 9 Devonshire Mews, London, W4 2HA, England

      IIF 1081
  • Imran, Khan
    British director born in January 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • 6a, Moulton Street, Manchester, M8 8FQ, England

      IIF 1082
  • Jan, Mohammad
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11852417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1083
    • 11856302 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1084
  • Jan, Mohammad
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1085
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 1086
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1087
  • Jan Mohammad
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 1088
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 1089
  • Khan, Imran
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1090
    • 40, Rocketspace Office S03, Islington High Street, London, N1 8XB, England

      IIF 1091
    • Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 1092
    • 5, Blakes Green, West Wickham, Kent, BR4 0RA, England

      IIF 1093
  • Khan, Imran
    British chief financial officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rocketspace Office S03, 40 Islington High Street, London, N1 8XB, United Kingdom

      IIF 1096
  • Khan, Imran
    British finance director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suffolk House, 7 Hydra, Orion Court, Addison Way Great Blakenham, Ipswich, Suffolk, IP6 0LW, England

      IIF 1097 IIF 1098
    • 150, Muswell Hill Broadway, London, N10 3SA, United Kingdom

      IIF 1099
    • 57 - 63, Scrutton Street, London, EC1A 4PF, England

      IIF 1100
    • 57-63, Scrutton Street, London, EC2A 4PF, United Kingdom

      IIF 1101 IIF 1102 IIF 1103
    • 5, Blakes Green, West Wickham, Kent, BR4 0RA, England

      IIF 1104
  • Khan, Imran
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burgess Road, London, E15 2AD, England

      IIF 1105
    • 23, High Road, London, NW10 2TE, England

      IIF 1106
  • Khan, Imran
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Road, London, NW10 2TE, England

      IIF 1109
  • Khan, Imran
    British business born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 82, Castleview Gardens, Ilford, Essex, IG1 3QE, United Kingdom

      IIF 1110
  • Khan, Imran
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6 Whitelands Road, High Wycombe, HP12 3EQ, England

      IIF 1111
  • Khan, Imran
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 1112
  • Khan, Imran
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 552a, Romford Rd, Manor Park, London, E12 5AF

      IIF 1113
    • 552a, Romford Road, London, E12 5AF, England

      IIF 1114 IIF 1115
    • 8, Ratcliff Road, London, E7 8DD, United Kingdom

      IIF 1116
    • Newton Industrial Estate, Eastern Avenue, Romford, Essex, RM6 5SD, England

      IIF 1117
  • Khan, Imran
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 558 Romford Road, London, E12 5AF

      IIF 1118
  • Khan, Imran
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 7c High Street, Barnet, EN5 5UE

      IIF 1119
    • 29, Cannon Hill Road, Balsall Heath, Birmingham, West Midlands, B12 9NH, England

      IIF 1120
  • Khan, Imran
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Abbey Street, Derby, DE22 3SJ, England

      IIF 1121
  • Khan, Imran
    British manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, BD15 7AA, England

      IIF 1122
  • Khan, Imran
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 105, Oakdale Road, Nottingham, NG3 7EJ, England

      IIF 1123
  • Khan, Imran
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 1124
  • Khan, Imran
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57 Oxford Avenue, South Shields, NE33 4TP

      IIF 1125
  • Khan, Imran
    British self employed born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57 Oxford Avenue, South Shields, NE33 4TP

      IIF 1126
  • Khan, Imran
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 1127
    • 64, Mill Street, Slough, SL2 5DH, England

      IIF 1128
  • Khan, Imran
    British commercial director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 1129
  • Khan, Imran
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 83, London Rd, Liverpool, L3 8JA

      IIF 1130
  • Khan, Imran
    British managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Walker Court, 40-42 Abbey Street, Accrington, BB5 1EB, United Kingdom

      IIF 1131
  • Khan, Imran
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Muirfield Drive, Mickleover, Derby, DE3 9YA, England

      IIF 1132
    • 380, Upminster Road North, Rainham, Essex, RM13 9RZ, England

      IIF 1133
  • Khan, Imran
    British builder born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Halley Road, London, E7 8DU, United Kingdom

      IIF 1134
  • Khan, Imran
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Stone Street, Bradford, West Yorkshire, BD1 4QL, England

      IIF 1135
  • Khan, Imran
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Woodhouse Lane, Wigan, Lancashire, WN6 7NR, England

      IIF 1136
  • Khan, Imran
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36, High Street, Standish, Wigan, WN6 0HL, England

      IIF 1137
  • Khan, Imran
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 189, Wells Road, Bristol, BS4 2DB, England

      IIF 1138
    • 2, Crestfield Grove, Wigan, WN6 7EZ, United Kingdom

      IIF 1139
  • Khan, Imran
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 1140 IIF 1141
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, England

      IIF 1142
  • Khan, Imran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 1143
    • Unit 12, Park Lane Business Centre, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 1144
  • Khan, Imran
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 151-153, Gibralter Street, Sheffield, South Yorkshire, S3 8UA, England

      IIF 1145
  • Khan, Imran
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52 Longhook Gardens, Longhook Gardens, Northolt, UB5 6PF, England

      IIF 1146
  • Khan, Imran
    British business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52 Longhook Gardens, Northolt, UB5 6PF, England

      IIF 1147
  • Khan, Imran
    British businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 237, Camden High Street, London, NW1 7BU, England

      IIF 1148
  • Khan, Imran
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British car dealer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14, Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, LU3 3FJ, United Kingdom

      IIF 1151
  • Khan, Imran
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Helmsley Road, Leeds, LS16 5JA, England

      IIF 1152
  • Khan, Imran
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bentley Road, Slough, SL1 5BD, England

      IIF 1153
    • 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 1154 IIF 1155 IIF 1156
    • Flat 1 St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, England

      IIF 1158
    • Flat 1, St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, United Kingdom

      IIF 1159
  • Khan, Imran
    British businessman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cooper Harland, Unit 1.14, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, IG11 8FG, England

      IIF 1160
  • Khan, Imran
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 1161
  • Khan, Imran
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Cumbernauld Avenue, Slough, Berks, SL2 1AN, United Kingdom

      IIF 1162
    • 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN, United Kingdom

      IIF 1163
  • Khan, Imran
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Crispins Court, Southall, UB1 2UT, United Kingdom

      IIF 1164
  • Khan, Imran
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 72, Edison Grove, Birmingham, B32 2SQ, England

      IIF 1171
    • 49, St. Marys Road, Manningham, Bradford, BD9 4QQ, United Kingdom

      IIF 1172
    • 22 Jermyn Street, Rochdale, OL12 0DP, England

      IIF 1173
    • Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 1174
  • Khan, Imran
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tanton Crescent, Clayton, Bradford, BD14 6HD, England

      IIF 1175
    • 58, Landswood Road, Oldbury, West Midlands, B68 9QF

      IIF 1176
  • Khan, Imran
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Christian Fields, London, SW16 3JY, England

      IIF 1177
  • Khan, Imran
    British taxi driver born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 203, Fullwell Avenue, Ilford, IG5 0RA, England

      IIF 1178
  • Khan, Imran
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 61, St. Michaels Road, Woking, GU21 5PZ, England

      IIF 1179
  • Khan, Imran
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Teviot Avenue, Aveley, Essex, RM15 4QB, England

      IIF 1180
  • Khan, Imran
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42 - 44 Adelaide Street, Bradford, West Yorkshire, BD5 0EA, England

      IIF 1181
  • Khan, Imran
    British it manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60, Westfield Road, Bradford, West Yorkshire, BD9 5EG, United Kingdom

      IIF 1182
  • Khan, Imran
    British risk manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 54, Great Horton Road, Bradford, West Yorkshire, BD7 1AL, England

      IIF 1183
  • Khan, Imran
    British software engineer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60 Westfield Road, Heaton, Bradford, West Yorkshire, BD9 5EG, England

      IIF 1184
  • Khan, Imran
    British reginal manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Nottingham Road, London, E10 6EP, England

      IIF 1185
  • Khan, Imran
    British commercial director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hawthorn Close, Dunstable, LU6 3BL, England

      IIF 1186
    • 61, Wickstead Avenue, Luton, LU4 9DW, England

      IIF 1187
  • Khan, Imran
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2a, 1 Abingdon Road, London, W8 6AH

      IIF 1188
  • Khan, Imran
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 1189
    • 18 - 22 Stoney Lane Yardley, Birmingham, United Kingdom, West Midlands, B25 8YP, England

      IIF 1190
  • Khan, Imran
    British general manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cromwell Road, Luton, LU3 1DP, England

      IIF 1191
  • Khan, Imran
    British manager born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 1192
    • 10 Hawthorn Way, Glasgow, Lanarkshrie, G72 7A

      IIF 1193
  • Khan, Imran
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Larch Street, Nelson, BB9 9RJ, England

      IIF 1194
  • Khan, Imran
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Paynesfield North, Henfield Road, Albourne, Hassocks, BN6 9JJ, England

      IIF 1195
    • 18, Markham Road, Luton, LU3 2BS, England

      IIF 1196
  • Khan, Imran
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 1197
  • Khan, Imran
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 129, Mandeville Road, Aylesbury, Buckinghamshire, HP21 8AJ, United Kingdom

      IIF 1198
    • 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 1199 IIF 1200 IIF 1201
    • 466, Birchfield Road, Birmingham, B20 3JQ, England

      IIF 1203
    • 10480345 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1204
    • 1114, London Road, London, SW16 4DT, England

      IIF 1205
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1206
    • Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 1207
    • 107, Walsall Road, Aldridge, Walsall, WS9 0AX, United Kingdom

      IIF 1208
  • Khan, Imran
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 1209
    • 104, Southchurch Road, Southend-on-sea, Essex, SS1 2LX, England

      IIF 1210
  • Khan, Imran
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 1211
    • 73, The Grove, London, W5 5LL, England

      IIF 1212
    • 170 Church Road, Mitcham, Surrey, Mitcham, CR4 3BW, England

      IIF 1213
  • Khan, Imran
    British multi skilled operative born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Hough Road, Walsall, WS2 9BB, England

      IIF 1214
  • Khan, Imran
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 1215
    • 48a, The Grove, Marton-in-cleveland, Middlesbrough, TS7 8AG, England

      IIF 1216
    • 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 1217
  • Khan, Imran
    British directer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 66, Savile Road, Dewsbury, WF12 9PJ, England

      IIF 1218
  • Khan, Imran
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lexington Building, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, United Kingdom

      IIF 1219 IIF 1220
    • 29, Lindisfarne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8GJ, England

      IIF 1221
    • 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 1222
  • Khan, Imran
    British general manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 107, Oak Lane, Bradford, BD9 4QU, England

      IIF 1223
  • Khan, Imran
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 136, Heywood Street, Bury, BL9 7DY, England

      IIF 1224
  • Khan, Imran
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Selborne Terrace, Bradford, BD9 4NJ, England

      IIF 1225
  • Khan, Imran
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 136, Heywood Street, Bury, BL9 7DY, United Kingdom

      IIF 1226
    • 2, Old Inn House, Flat 14, Carshalton Road, Sutton, Surrey, SM1 4RA, United Kingdom

      IIF 1227
    • Flat 14, 2 Carshalton Road, Sutton, SM1 4RA, England

      IIF 1228
  • Khan, Imran
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 1229
  • Khan, Imran
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Bizspace Business Centre, Knowles Lane, Bradford, BD4 9SW, England

      IIF 1230
  • Khan, Imran
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 1231 IIF 1232
    • 512, Portway, Manchester, M22 0LA, England

      IIF 1233
  • Khan, Imran
    British business consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 512a, Portway, Manchester, M22 0LA, England

      IIF 1234
  • Khan, Imran
    British chief executive born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brandon Avenue, Heald Green, Cheadle, SK8 3SQ, England

      IIF 1235
  • Khan, Imran
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1236
    • Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 1237
  • Khan, Imran
    British commercial director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 131, Union Street, Oldham, OL1 1TE, England

      IIF 1238
    • Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 1239
  • Khan, Imran
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Carnwood Investments Limited, Weston Street, Bolton, BL3 2AW, England

      IIF 1240
    • 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 1241
    • Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 1242 IIF 1243 IIF 1244
    • Jape One Business Centre, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 1245
    • Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 1246 IIF 1247
  • Khan, Imran
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 1250
    • 77, Smiths Square, London, W6 8AF, England

      IIF 1251
  • Khan, Imran
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 1252
    • 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 1253
  • Khan, Imran
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 39, Morley Street, Bradford, BD7 1BE, England

      IIF 1254
    • 7, Laisteridge Lane, Bradford, BD7 1RD, England

      IIF 1255
  • Khan, Imran
    British catering born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19b, School Road, Sale, Cheshire, M33 7XX, England

      IIF 1256
  • Khan, Imran
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Laisteridge Lane, Bradford, BD7 1RD, England

      IIF 1257
    • Unit 6b, Caldershaw Business Centre, Ings Lane, Rochdale, OL12 7LQ, United Kingdom

      IIF 1258
  • Khan, Imran
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 65, Claymore, Hemel Hempstead, Hertfordshire, HP2 6LN, England

      IIF 1259
    • 7, Hobletts Road, Hemel Hempstead, Herts, HP2 5LS, United Kingdom

      IIF 1260
  • Khan, Imran
    British accountant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16, Rochester Place, Aylesbury, Buckinghamshire, HP19 7QZ, United Kingdom

      IIF 1261
  • Khan, Imran
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 1262
  • Khan, Imran
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, BD7 1NH, England

      IIF 1265
  • Khan, Imran
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Carter Gear Works, Thornbury Road, Bradford, West Yorkshire, BD3 8HE, England

      IIF 1269
  • Khan, Imran
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Chelmsford Yard, Chelmsford Terrace, Bradford, BD3 8AG, England

      IIF 1270
    • Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 1271
    • 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 1272
  • Khan, Imran
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 1273
  • Khan, Imran
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 518, Roman Road, London, E3 5ES, England

      IIF 1274
    • Tower Hamlets Community Transport, 25-27 Newell Street, London, E14 7HP, England

      IIF 1275
  • Khan, Imran
    British youth worker born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Harford Street Multicentre, 115 Harford Street, London, E1 4FG

      IIF 1276
  • Khan, Imran
    British contractor born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14 Pasture Close, Clayton, Bradford, BD14 6LY, England

      IIF 1277
  • Khan, Imran
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 1278
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1279
  • Khan, Imran
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49, Suffolk Road, Ilford, Essex, IG3 8JF, England

      IIF 1280
  • Khan, Imran
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 352b, Moseley Road, Birmingham, B12 9AZ, England

      IIF 1281
    • 12929454 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1282
    • 13627325 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1283
    • 49, Charlmont Road, London, SW17 9AH, England

      IIF 1284
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1285 IIF 1286
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1287
  • Khan, Imran
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 1288
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 1289
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 1290
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 1291
    • 1, Burwood Place, London, W2 2UT, England

      IIF 1292
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 1293
    • 167, City Road, London, EC1V 1AW, England

      IIF 1294
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 1295
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 1296
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1297 IIF 1298
    • 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 1299
  • Khan, Imran
    British security controller born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 116 Daisy Spring, Dun Street, Sheffield, S3 8DR, England

      IIF 1300
  • Khan, Imran
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leadmill Road, Sheffield, S1 4SE, England

      IIF 1301
    • 919, Warwick Road, Solihull, West Midlands, B91 3EP, England

      IIF 1302
  • Khan, Imran
    British managing director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 279, Buchanan Road, Sheffield, South Yorkshire, S5 8AU, England

      IIF 1303
  • Khan, Imran
    British ceo born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bexhill Road, London, New Southgate, N11 2RG, United Kingdom

      IIF 1304
  • Khan, Imran
    British graduate born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bexhill Road, London, N11 2RG, England

      IIF 1305
  • Khan, Imran
    British managing director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 349c Unit 4, High Road, London, N22 8JA, United Kingdom

      IIF 1306
  • Khan, Imran
    British teacher born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 1309
    • 1, City Sq, Leeds, LS1 2ES, United Kingdom

      IIF 1310
  • Khan, Imran
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 1311
    • 2, Ewer St, London, SE1 0NL, United Kingdom

      IIF 1312
    • Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 1313
  • Khan, Imran
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Wharf Road, Tyseley, Birmingham, B11 2DX, England

      IIF 1314
  • Khan, Imran
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 163, Bordesley Green Road, Birmingham, B9 4TG, England

      IIF 1315
  • Khan, Imran
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 99 - 101, Bark Street, Bolton, BL1 2AX, England

      IIF 1316
    • 6, Fraser Street, Bradford, BD8 8HJ, England

      IIF 1317
  • Khan, Imran
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hanson Gardens, Southall, UB1 1BP, England

      IIF 1318
  • Khan, Imran
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11 Red Lodge, 1 Hillside Road, London, W5 2JA, England

      IIF 1319
  • Khan, Imran
    British trustee born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Penzance Court, Bradford, BD8 8PS, England

      IIF 1320
  • Khan, Imran Asghar
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Calvert Road, Bolton, BL3 3BT, United Kingdom

      IIF 1321
  • Khan, Irfan
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 1322
  • Khan, Irfan
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Coates Court, Aspern Grove, London, NW3 2AF, England

      IIF 1323
  • Khan, Irfan
    British student born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Coates Court, 2 Aspern Grove, London, NW3 2AF, England

      IIF 1324
  • Khan, Irfan
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Spring Lane, Radcliffe, Manchester, M26 2TQ, United Kingdom

      IIF 1325
  • Khan, Irfan
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71, Loudon Avenue, Coventry, CV6 1JN, England

      IIF 1326
    • Grove House, 55 Lowlands Road, Third Floor, Harrow, HA1 3AW, England

      IIF 1327
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 1328
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 1329
    • Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 1330
    • Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 1331
    • Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 1332
    • Maclean & Company, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 1333
  • Khan, Irfan
    British ceo born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 1334
  • Khan, Irfan
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hutchinson Close, Radcliffe, Manchester, M26 3BY, England

      IIF 1335
    • Duke Street Mill, Whitehall Street, Rochdale, OL12 0LW, England

      IIF 1336
    • Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 1337
  • Khan, Irfan
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 1338
  • Khan, Irfan
    British owner born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1339
    • G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 1340 IIF 1341
  • Khan, Irfan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13783629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1342
    • 18, Soho Square, London, W1D 3QL, United Kingdom

      IIF 1343
    • 69, Thetford Close, London, N13 6AU, England

      IIF 1344
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1345
  • Khan, Irfan
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Otter Croft, Birmingham, B34 7SE, England

      IIF 1346
    • Flat 2 72 Gillott Road, Birmingham, B16 0EZ

      IIF 1347
    • 1st Floor, Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 1348
    • 2, Tallis Street, London, EC4Y 0AB, England

      IIF 1349
    • 77, Smiths Square, London, W6 8AF, England

      IIF 1350
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1351
    • Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 1352
    • 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 1353
    • 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1354
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1355
  • Khan, Kamran
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16536724 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1356
    • 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, England

      IIF 1357
  • Khan, Kamran
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40, Grange Road, Smethwick, West Midlands, B66 4NQ, England

      IIF 1358
  • Khan, Masood
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11851940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1359
    • 13215633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1360
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1361
  • Khan, Mohammad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, England

      IIF 1362
  • Khan, Mohammad
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1363
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1364
  • Khan, Tahir
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12938184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1365
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 1366
  • Khan, Tahir
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 1367
    • Riding House, Eastern Way, Cannock, WS11 7FH, England

      IIF 1368 IIF 1369
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1370
  • Khan, Zakir
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15489329 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1371
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 1372
  • Khan, Zakir
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 1373
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 1374
    • 70, White Lion Street, London, N1 9PP, England

      IIF 1375
  • Kai Noah
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Southernhay, Basildon, SS14 1EB, England

      IIF 1376
    • 17 & Central Shopping Centre, Selborne Walk, London, E17 7JR, England

      IIF 1377
  • Mohammad Sarwar
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 301, St Peters Square, Wood Street, Liverpool, L1 4DQ, England

      IIF 1378
    • 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 1379
    • Office 03,unit 39,city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1380
  • Mr Amaan Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1381
  • Mr Imran Khan
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Blakes Green, West Wickham, BR4 0RA, England

      IIF 1382
    • 5, Blakes Green, West Wickham, Kent, BR4 0RA

      IIF 1383
  • Mr Imran Khan
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Road, London, NW10 2TE

      IIF 1387
    • 23, High Road, London, NW10 2TE, England

      IIF 1388
  • Mr Imran Khan
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 160, Bowerdean Road, High Wycombe, Buckinghamshire, HP13 6XW, England

      IIF 1389
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 1390
  • Mr Imran Khan
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Penzance Court, Bradford, BD8 8PS, England

      IIF 1391
    • 552a, Romford Road, London, E12 5AF

      IIF 1392
    • 552a, Romford Road, London, E12 5AF, England

      IIF 1393
    • 8, Ratcliff Road, London, E7 8DD, United Kingdom

      IIF 1394
  • Mr Imran Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 7c High Street, 7c High Street, Barnet, Hertfordshire, EN5 5UE, United Kingdom

      IIF 1395
    • Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, BD15 7AA, England

      IIF 1396
  • Mr Imran Khan
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 1397
  • Mr Imran Khan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • St Giles Fillings Station, Sunderland Road, Gilesgate, Durham, Tyne & Wear, DH1 1JA, United Kingdom

      IIF 1398
  • Mr Imran Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, Abbey Street, Accrington, BB5 1EB, England

      IIF 1399
    • Walker Court, 40-42 Abbey Street, Accrington, BB5 1EB, United Kingdom

      IIF 1400
  • Mr Imran Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 184, High Street North, London, E6 2JA, England

      IIF 1401
  • Mr Imran Khan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crestfield Grove, Wigan, WN6 7EZ, United Kingdom

      IIF 1402
    • 36, High Street, Standish, Wigan, WN6 0HL, England

      IIF 1403
    • Unit 2, Woodhouse Lane, Wigan, Lancashire, WN6 7NR, England

      IIF 1404
  • Mr Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 104, St. Benedicts Road, Birmingham, B10 9DW, England

      IIF 1405
    • 117, Radford Road, Nottingham, NG7 5DU, England

      IIF 1406 IIF 1407 IIF 1408
    • 5, Oakdale Road, Nottingham, NG3 7EF, United Kingdom

      IIF 1409
    • 61, Lenton Boulevard, Nottingham, NG7 2FQ, United Kingdom

      IIF 1410
  • Mr Imran Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52 Longhook Gardens, Northolt, UB5 6PF, England

      IIF 1411
  • Mr Imran Khan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Grantley House, Windlesham Grove, London, SW19 6AQ, England

      IIF 1412
  • Mr Imran Khan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bentley Road, Slough, SL1 5BD, England

      IIF 1413
    • 30 Cumberland Avenue, Slough, SL2 1AN, England

      IIF 1414 IIF 1415 IIF 1416
    • 1 St Crispins Court, St. Crispins Close, Southall, Middlesex, UB1 2UT, England

      IIF 1419
    • Flat 1 St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, England

      IIF 1420
    • Flat 1, St. Crispins Court, St. Crispins Close, Southall, UB1 2UT, United Kingdom

      IIF 1421
  • Mr Imran Khan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tanton Crescent, Clayton, Bradford, BD14 6HD, England

      IIF 1430
    • 78, Brades Road, Oldbury, B69 2EP, England

      IIF 1431
  • Mr Imran Khan
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 203, Fullwell Avenue, Ilford, IG5 0RA, England

      IIF 1432
  • Mr Imran Khan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Teviot Avenue, Aveley, Essex, RM15 4QB, England

      IIF 1433
    • 61, St. Michaels Road, Woking, GU21 5PZ, England

      IIF 1434
  • Mr Imran Khan
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 184, Chorley Old Road, Bolton, BL1 3BA, England

      IIF 1435
    • 9, Hawthorn Close, Dunstable, LU6 3BL, England

      IIF 1436
    • 61, Wickstead Avenue, Luton, LU4 9DW, England

      IIF 1437
    • 9, Cromwell Road, Luton, LU3 1DP, England

      IIF 1438
    • 18 - 22 Stoney Lane Yardley, Birmingham, United Kingdom, West Midlands, B25 8YP, England

      IIF 1439
  • Mr Imran Khan
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 01, Argyle Crescent, Hillhouse Ind. Est, Hamilton, ML3 9BQ, Scotland

      IIF 1440
  • Mr Imran Khan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 1441
  • Mr Imran Khan
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 129, Mandeville Road, Aylesbury, Buckinghamshire, HP21 8AJ, England

      IIF 1442
    • 207, Churchill Avenue, Aylesbury, HP21 8BA, England

      IIF 1443 IIF 1444 IIF 1445
    • 1114, London Road, London, SW16 4DT, England

      IIF 1449
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1450
    • 73, The Grove, London, W5 5LL, England

      IIF 1451
    • Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 1452
    • 107, Walsall Road, Aldridge, Walsall, WS9 0AX

      IIF 1453
    • 40, Hough Road, Walsall, WS2 9BB, England

      IIF 1454
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1455
  • Mr Imran Khan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 66, Savile Road, Dewsbury, WF12 9PJ, England

      IIF 1456
    • 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 1457
    • 48a, The Grove, Marton-in-cleveland, Middlesbrough, TS7 8AG, England

      IIF 1458
    • 29, Lindisfarne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8GJ, England

      IIF 1459
    • 2a, Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, TS17 6AL, England

      IIF 1460
    • 65, Harford Drive, Watford, Herts, WD17 3DQ, England

      IIF 1461
  • Mr Imran Khan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 107, Oak Lane, Bradford, BD9 4QU, England

      IIF 1462
  • Mr Imran Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Selborne Terrace, Bradford, BD9 4NJ, England

      IIF 1463
    • 136, Heywood Street, Bury, BL9 7DY, England

      IIF 1464
    • 136, Heywood Street, Bury, BL9 7DY, United Kingdom

      IIF 1465
    • 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 1466
    • 2, Old Inn House, Flat 14, Carshalton Road, Sutton, SM1 4RA, United Kingdom

      IIF 1467
  • Mr Imran Khan
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Bizspace Business Centre, Knowles Lane, Bradford, BD4 9SW, England

      IIF 1468
  • Mr Imran Khan
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32, Brandon Avenue, Heald Green, Cheadle, SK8 3SQ, England

      IIF 1469
    • 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 1470
    • 512, Portway, Manchester, M22 0LA, England

      IIF 1471
    • 512a, Portway, Manchester, M22 0LA

      IIF 1472
  • Mr Imran Khan
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 1484
    • 77, Smiths Square, London, W6 8AF, England

      IIF 1485
    • 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 1486
  • Mr Imran Khan
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Somerville Way, Aylesbury, HP19 7QS, United Kingdom

      IIF 1489
    • 65, Claymore, Hemel Hempstead, HP2 6LN, England

      IIF 1490
  • Mr Imran Khan
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 1491
  • Mr Imran Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, BD7 1NH, England

      IIF 1494
    • 448-450, Green Street, London, E13 9DB, England

      IIF 1495
    • Flat 1, 2 Milton Street, Nelson, BB9 5LW

      IIF 1496
  • Mr Imran Khan
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Chelmsford Yard, Chelmsford Terrace, Bradford, BD3 8AG, England

      IIF 1497
    • Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 1498
    • 3, Heathcroft Drive, Leeds, LS11 8UD, England

      IIF 1499 IIF 1500
  • Mr Imran Khan
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 518, Roman Road, London, E3 5ES, England

      IIF 1501
    • Tower Hamlets Community Transport, 25-27 Newell Street, London, E14 7HP, England

      IIF 1502
  • Mr Imran Khan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14 Pasture Close, Clayton, Bradford, BD14 6LY

      IIF 1503
  • Mr Imran Khan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 352b, Moseley Road, Birmingham, B12 9AZ, England

      IIF 1504
    • 12929454 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1505
    • 13627325 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1506
    • 49, Charlmont Road, London, SW17 9AH, England

      IIF 1507
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1508 IIF 1509
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1510
    • Office 35,unit 39.city Business Center, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1511
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1512
  • Mr Imran Khan
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leadmill Road, Sheffield, S1 4SE, England

      IIF 1513
    • 919, Warwick Road, Solihull, West Midlands, B91 3EP, England

      IIF 1514
  • Mr Imran Khan
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1515
    • 349c Unit 4, High Road, London, N22 8JA, United Kingdom

      IIF 1516
  • Mr Imran Khan
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 1517
    • Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 1518
  • Mr Imran Khan
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 163, Bordesley Green Road, Birmingham, B9 4TG, England

      IIF 1519
    • Unit 2, Wharf Road, Tyseley, Birmingham, B11 2DX, England

      IIF 1520
  • Mr Imran Khan
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 99 - 101, Bark Street, Bolton, BL1 2AX, England

      IIF 1521
    • 6, Fraser Street, Bradford, BD8 8HJ, England

      IIF 1522
  • Mr Imran Khan
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11 Red Lodge, 1 Hillside Road, London, W5 2JA, England

      IIF 1523
    • 39, Hanson Gardens, Southall, UB1 1BP, England

      IIF 1524
  • Mr Jan Mohammad
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 1525
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 1526
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1527
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 1528
    • 3, Dark Lane, Birchmoor, Tamworth, B78 1AA, England

      IIF 1529
  • Mr Kai Noah
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 221, Felmongers, Harlow, CM20 3DP, England

      IIF 1530
    • 383, High Road, London, N22 8JA, England

      IIF 1531
    • Unit 11, Capitol Industrial Park, Capitol Way, London, NW9 0EQ, England

      IIF 1532
    • 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 1533 IIF 1534
    • 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 1535
  • Mr Kamran Khan
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Aldborough Spur, Slough, Berkshire, SL1 3EN, United Kingdom

      IIF 1536
    • 6, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 1537
  • Mr Khyal Mohammad
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 1538
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 1539
  • Mr Mohammad Jan
    Pakistani born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 1540
  • Mr Mohammad Khan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1541
    • 18, Soho Square, London, W1D 3QL, England

      IIF 1542
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 1543
    • 30, Moorgate, London, EC2R 6DN, England

      IIF 1544
    • Office 02, Lower Road City Business Centre, Unit 39 St Olavs Court Lower, London, SE16 2XB, England

      IIF 1545
  • Mr Tahir Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 1546
    • 213, Church Hill Road, Birmingham, B20 3PH, England

      IIF 1547
    • Riding House, Eastern Way, Cannock, WS11 7FH, England

      IIF 1548
    • 12938184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1549
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 1550
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1551
  • Mr Zakir Khan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15489329 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1552
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 1553
    • 70, White Lion Street, London, N1 9PP, England

      IIF 1554
    • 77, Smiths Square, London, W6 8AF, England

      IIF 1555
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 1556
  • Mukhtiyar Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13213674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1557
  • Parvez, Mohammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1558
  • Ahmed, Ishfaq
    Pakistani director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 1559
  • Ahmed, Zahid
    Pakistani director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 1560
  • Dr Imran Khan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11 Kingsbridge House, Blackshaw Lane, Bolton, BL3 5PS, England

      IIF 1561
  • Ismail, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1562
  • Khan, Haroon
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 83, London Rd, Liverpool, L3 8JA

      IIF 1563
    • 85-87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 1564
  • Khan, Haroon
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 1565
  • Khan, Haroon
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 83, London Rd, Liverpool, L3 8JA

      IIF 1566
  • Khan, Imran
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Central Avenue, Hounslow, TW3 2QH, England

      IIF 1567
    • Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 1568 IIF 1569
  • Khan, Imran
    British cash n carry assistant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 421, Ley Street, Ilford, IG1 4AD, United Kingdom

      IIF 1570
  • Khan, Imran
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 1571
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 1572
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 1573
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 1574
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 1575
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 1576
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 1577
  • Khan, Imran
    British none born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Falcon Enterprise Centre, Unit D3 Victoria Street, Chadderton, Oldham, OL9 0HB, England

      IIF 1578
  • Khan, Imran
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ormrod Street, Bury, BL9 7HF, England

      IIF 1579
  • Khan, Imran
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ormrod Street, Bury, BL9 7HF, United Kingdom

      IIF 1580
    • Spark Studios, Great Clowes Street, Salford, M7 2ZS, England

      IIF 1581
  • Khan, Imran
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 1582
    • 45-55, Norvin House, 3rd Floor, Commercial Street, London, E1 6BD, United Kingdom

      IIF 1583
  • Khan, Imran
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Industrial Street, Todmorden, OL14 5BP, England

      IIF 1584
  • Khan, Imran
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 1585
    • 780, Rochdale Road, Todmorden, OL14 7UA, United Kingdom

      IIF 1586
    • 872, Burnley Road, Todmorden, OL14 8PJ, United Kingdom

      IIF 1587
  • Khan, Imran
    British sales advisor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Queens Head Road, Birmingham, West Midlands, B21 0QJ, England

      IIF 1588
  • Khan, Imran
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 212, Lincoln Road, Peterborough, PE1 2NE, England

      IIF 1589
    • Sovereign, 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU, England

      IIF 1590
  • Khan, Imran
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 1591
  • Khan, Imran
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 215, Holyhead Road, Birmingham, B21 0AS, England

      IIF 1592
    • Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 1593
    • 18, Planetrees Road, Bradford, BD4 8AB, England

      IIF 1594
    • Flat 408 Michigan Building, 2 Biscayne Avenue, London, E14 9QT, England

      IIF 1595
  • Khan, Imran
    British business person born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1596
  • Khan, Imran
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 242, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 1597
    • Unit 242, Colmore Row, Birmingham, B3 2EW, England

      IIF 1598
    • Suite 102, Chaucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 1599
  • Khan, Imran
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Sydenham Road, Birmingham, B11 1DG, United Kingdom

      IIF 1600
    • Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 1601 IIF 1602
  • Khan, Imran
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 1603 IIF 1604
  • Khan, Imran
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 1605
  • Khan, Imran
    British business person born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 152, Forest Road, London, E17 6JQ, England

      IIF 1606
    • 234, Billet Road, Romford, RM6 5QR, England

      IIF 1607
  • Khan, Imran
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Mirravle Trading Estate, Dagnam, Essex, Uk, RM8 1YY, England

      IIF 1608
  • Khan, Imran
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar Business Centre, Unit 35, Barking, IG11 0JU, United Kingdom

      IIF 1609
    • 17, Salters Road, London, E17 3PQ, England

      IIF 1610
  • Khan, Imran
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Brambles Close, Isleworth, TW7 5BX, England

      IIF 1611
  • Khan, Imran
    British consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1612
    • Office 7, Ludgate Hill, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 1613
    • 193-195, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 1614
  • Khan, Imran
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manchester Road, Swindon, Wiltshire, SN1 2AG, England

      IIF 1615
  • Khan, Imran
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11563248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1616
    • 19, Colborne Road, High Wycombe, HP13 6XZ, England

      IIF 1617
  • Khan, Imran
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Colborne Road, High Wycombe, Buckinghamshire, HP13 6XZ, United Kingdom

      IIF 1618
  • Khan, Imran
    British restaurateur born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 89, Sycamore Road, Smethwick, West Midlands, B66 4NT

      IIF 1619
  • Khan, Imran
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dormer Road, Bristol, BS5 6XQ, England

      IIF 1620
    • 3, Nawab Court, Chesham, HP5 2GF, England

      IIF 1621
  • Khan, Imran
    British business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 170-172, Saltwell Road, Gateshead, Tyne And Wear, NE8 4XH, United Kingdom

      IIF 1622
  • Khan, Imran
    British business executive born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 203, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 1623
  • Khan, Imran
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 357, West Road, Newcastle Upon Tyne, NE15 7NL

      IIF 1624
  • Khan, Imran
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dovedale Rise, Mitcham, CR4 3JN, England

      IIF 1625
  • Khan, Imran
    British courier born in January 1985

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 47a, Aldborough Road South, Ilford, Essex, IG3 8HW, United Kingdom

      IIF 1626
  • Khan, Imran
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Moor Street, Inside Shazam Flooring, Oldham, OL1 3NL, United Kingdom

      IIF 1627
  • Khan, Imran
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 42, Whalley Avenue, Bolton, Greater Manchester, BL1 5UD, United Kingdom

      IIF 1628
  • Khan, Imran
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Fearnley Crescent, Hampton, TW12 3YS, England

      IIF 1629
  • Khan, Imran
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15276633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1630
  • Khan, Imran
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Furnace Grove, Bradford, BD12 7BN, England

      IIF 1631
  • Khan, Imran
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 167, City Road, London, EC1V 1AW, England

      IIF 1632
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1633
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1634
  • Khan, Imran
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 1635
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 1636
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 1637
    • 167, City Road, London, EC1V 1AW, England

      IIF 1638
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 1639
    • 70, White Lion Street, London, N1 9PP, England

      IIF 1640
    • 84, Wood Lane, London, W12 0BZ, England

      IIF 1641 IIF 1642
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 1643
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 1644
  • Khan, Imran
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 246-248, Neasden Lane, London, NW10 0AA, England

      IIF 1645
  • Khan, Sardar
    British born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • 12904393 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1646
  • Khan, Sardar
    British director born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 1647
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1648 IIF 1649
  • Khan, Sardar
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 1650
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 1651
  • Khan, Sardar
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 77 Fulham Palace Road, The Foundry, London, W6 8AF, England

      IIF 1652
    • 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 1653
  • Khan, Sardar
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1654
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 1655
  • Khan, Shahid
    British sales born in February 1981

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 11, Greengate Close, Bury, Lancashire, Lancashire, BL9 7AW, United Kingdom

      IIF 1656
  • Mohammad, Khyal
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 1657
  • Mohammad, Khyal
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 1658
    • 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 1659
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1660
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 1661
  • Mohammad Jan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1662
  • Mr Haroon Khan
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 39, Dawson Way, Liverpool, Merseyside, L1 1LU, United Kingdom

      IIF 1663
    • 83, London Rd, Liverpool, L3 8JA

      IIF 1664 IIF 1665
    • 83, London Road, Liverpool, L3 8JA, England

      IIF 1666
    • 85-87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 1667
  • Mr Haroon Khan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 83, London Rd, Liverpool, L3 8JA

      IIF 1668
  • Mr Imran Ahmed Khan
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Carlisle Business Centre, 60 Carlisle Road, Bradford, West Yorkshire, BD8 8BD

      IIF 1669
  • Mr Imran Khan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 1670
    • Prince Street, Broad Quay, Bristol, BS1 4DJ, England

      IIF 1671
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 1672
    • 20, Central Avenue, Hounslow, TW3 2QH, England

      IIF 1673
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 1674
    • Waterford Court, Suite 3, 5 Stalbridge Street, London, NW1 6TG, United Kingdom

      IIF 1675
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 1676
  • Mr Imran Khan
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ormrod Street, Bury, BL9 7HF, England

      IIF 1677
  • Mr Imran Khan
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 1678
    • 45-55, Norvin House, 3rd Floor, Commercial Street, London, E1 6BD, United Kingdom

      IIF 1679
  • Mr Imran Khan
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Industrial Street, Todmorden, OL14 5BP, England

      IIF 1680
    • 23, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 1681
    • 780, Rochdale Road, Todmorden, OL14 7UA, United Kingdom

      IIF 1682
    • 872, Burnley Road, Todmorden, OL14 8PJ, United Kingdom

      IIF 1683
  • Mr Imran Khan
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Queens Head Road, Birmingham, West Midlands, B21 0QJ, England

      IIF 1684
  • Mr Imran Khan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 1685
    • 212, Lincoln Road, Peterborough, PE1 2NE, England

      IIF 1686
    • Sovereign, 6 Blenheim Court, Peppercorn Close, Peterborough, Cambs, PE1 2DU, England

      IIF 1687
  • Mr Imran Khan
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 215, Holyhead Road, Birmingham, B21 0AS, England

      IIF 1688
    • Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 1689
    • Unit 242, 51 Pinfold Street, Birmingham, B2 4AY

      IIF 1690
    • 18, Planetrees Road, Bradford, BD4 8AB, England

      IIF 1691
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1692
    • Flat 408 Michigan Building, 2 Biscayne Avenue, London, E14 9QT, England

      IIF 1693
  • Mr Imran Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ

      IIF 1694
    • Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 1695 IIF 1696
  • Mr Imran Khan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Mirravle Trading Estate, Dagnam, Essex, Uk, RM8 1YY, England

      IIF 1697
    • 17, Salters Road, London, E17 3PQ, England

      IIF 1698
  • Mr Imran Khan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Brambles Close, Isleworth, TW7 5BX, England

      IIF 1699
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1700
    • Office 7, Ludgate Hill, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 1701
    • 193-195, Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 1702
  • Mr Imran Khan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Colborne Road, High Wycombe, HP13 6XZ, England

      IIF 1703
    • 19, Colborne Road, High Wycombe, HP13 6XZ, United Kingdom

      IIF 1704
  • Mr Imran Khan
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dormer Road, Bristol, BS5 6XQ, England

      IIF 1705
    • 3, Nawab Court, Chesham, HP5 2GF, England

      IIF 1706
    • 170-172, Saltwell Road, Gateshead, NE8 4XH, United Kingdom

      IIF 1707
    • Suite 203, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 1708
    • 357, West Road, Newcastle Upon Tyne, NE15 7NL

      IIF 1709
  • Mr Imran Khan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 42, Whalley Avenue, Bolton, Greater Manchester, BL1 5UD, United Kingdom

      IIF 1710
    • Moor Street, Inside Shazam Flooring, Oldham, OL1 3NL, United Kingdom

      IIF 1711
  • Mr Imran Khan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Fearnley Crescent, Hampton, TW12 3YS, England

      IIF 1712
  • Mr Imran Khan
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Furnace Grove, Bradford, BD12 7BN, England

      IIF 1713
  • Mr Imran Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 1714
    • 3, Butts, Coventry, CV1 3GJ, England

      IIF 1715
    • 167, City Road, London, EC1V 1AW, England

      IIF 1716 IIF 1717
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 1718
    • 70, White Lion Street, London, N1 9PP, England

      IIF 1719
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1720
    • 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 1721
  • Mr Imran Khan
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 246-248, Neasden Lane, London, NW10 0AA, England

      IIF 1722
  • Mr Imranuddin Khan
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Dashwood Road, Leicester, LE2 1PH, United Kingdom

      IIF 1723
    • 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, England

      IIF 1724
    • 59a, Evington Road, Leicester, LE2 1QG, United Kingdom

      IIF 1725
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1726
  • Mr Imraz Khan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 203, Grove Lane, Handsworth, Birmingham, B20 2HD, England

      IIF 1727
  • Mr Kamran Khan
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16536724 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1728
    • 40, Grange Road, Smethwick, B66 4NQ, England

      IIF 1729
    • 40, Grange Road, Smethwick, West Midlands, B66 4NQ, England

      IIF 1730
  • Mr Masood Khan
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11851940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1731
    • 13215633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1732
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1733
  • Mr Sardar Khan
    British born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • 12904393 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1734
    • Lake Side House, Stockley Park, 1 Furzeground Way, Uxbridge, UB11 1BD, England

      IIF 1735
  • Mr Sardar Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 1736
    • 77 Fulham Palace Road, The Foundry, London, W6 8AF, England

      IIF 1737
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 1738
    • 48, Merrivale Road, Smethwick, B66 4EJ, England

      IIF 1739
  • Mr Sardar Khan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 1740
  • Mr Shahid Khan
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Broomfield Road, Birmingham, B23 7QA, England

      IIF 1741
    • 11114902 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1742
  • Mr Shahid Khan
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 1743
    • 13213491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1744
    • 77, Farringdon Road, London, EC1M 3JU, England

      IIF 1745
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 1746
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1747
  • Mr Shahid Khan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1748
  • Mr Shahid Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15606860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1749
    • 15607672 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1750
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1751
  • Mr Shahid Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1752
  • Noah, Kai
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Southernhay, Basildon, SS14 1EB, England

      IIF 1753
    • 221, Felmongers, Harlow, CM20 3DP, England

      IIF 1754
    • 17 & Central Shopping Centre, Selborne Walk, London, E17 7JR, England

      IIF 1755
    • Unit 11, Capitol Industrial Park, Capitol Way, London, NW9 0EQ, England

      IIF 1756
    • 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 1757
    • 30, Market Square, The Pavilion Shopping Centre, Uxbridge, UB8 1LN, England

      IIF 1758
  • Uddin, Maghran
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 1759
    • 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 1760
  • Uddin, Maghran
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 1761
  • Faqeer Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1762
  • Hussain, Faqeer
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 1763
    • 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 1764
  • Hussain, Faqeer
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1765
    • 22, Scafell Way, West Bromwich, B71 1DQ, England

      IIF 1766
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1767
  • Imran Khan
    Pakistani born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 118, Tamarisk Road, South Ockendon, RM15 6HU, England

      IIF 1768
  • Imran Khan
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, New Road, Chippenham, Wiltshire, SN15 1HH, England

      IIF 1769
  • Imran Khan
    Pakistani born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 1770
  • Imran Khan
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14789628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1771
  • Imran Khan
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh. Gull Baba, Near Thq Hospital Dargai, Malakand, Kpk, 23060, Pakistan

      IIF 1772
  • Imran Khan
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57 F27, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1773
  • Jan, Mohammad
    Pakistani director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Berkely Square House, Berkely Square House, London, W1J 6BD, England

      IIF 1774
  • Khan, Imran
    British director born in May 1984

    Registered addresses and corresponding companies
    • 176 Putney Road, Birmingham, West Midlands, B20 3QS

      IIF 1775
  • Khan, Imran
    British business born in November 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • 23-25, Bawdlands, Clitheroe, Lancs, BB7 2LA, England

      IIF 1776
  • Khan, Kamran
    British wholesale supplier born in April 1975

    Registered addresses and corresponding companies
    • 86 High Street, Langley, Slough, Berkshire, SL3 8JS

      IIF 1777
  • Khan, Mudassar
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11856334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1778
  • Kamran Khan
    Pakistani born in January 1981

    Resident in Hungary

    Registered addresses and corresponding companies
    • Office 6619, 58 Peregrine Road, Ilford, Essex, IG6 3SZ, England

      IIF 1779
  • Kamran Khan
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 C90 The Winning Box 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 1780
  • Kamran Khan
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Great Portland Street, London, W1W 7ND, United Kingdom

      IIF 1781
  • Mohammad, Jan
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 13501136 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1782
  • Mohammad, Jan
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oxford Road, Bournemouth, BH8 8GS, England

      IIF 1783
    • Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 1784
    • Toll House, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 1785
  • Mr Ameen Ullah
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 1786
  • Mr Hossein Mohammed Imran Khan
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 1787
  • Mr Imran Ahmad Khan
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Pye Nook Low Moor, Pye Nook, Low Moor, Bradford, BD12 0HD, England

      IIF 1788
    • Office 10964, 182 - 184 High Street North, East Ham, London, E6 2JA, England

      IIF 1789
  • Mr Imran Asghar Khan
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Calvert Road, Bolton, BL3 3BT, United Kingdom

      IIF 1790
  • Mr Maghran Uddin
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 1791
    • 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 1792
  • Mr Mohammad Jan
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 1793
    • 1, Burwood Place, London, W2 2UT, England

      IIF 1794
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 1795
  • Mr Mohammad Khan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, England

      IIF 1796
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 1797
  • Ullah, Ameen
    Pakistani director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 1798
  • Ullah, Ameen
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 1799
  • Ahmed, Ishfaq
    Pakistani director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Regal House, 70 London Road, Twickenham, TW1 3QS, England

      IIF 1800
  • Daood Jan, Mohammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1801
  • Daood Jan, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 23 Harrison Road, Birmingham, B24 9AB, England

      IIF 1802
    • Flat 7, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 1803
    • Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 1804
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 1805
    • 1, Burwood Place, London, W2 2UT, England

      IIF 1806
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 1807
    • 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 1808
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 1809
    • 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 1810
  • Imran Khan
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, Kxt Consulting, Centurion House London, Road Staines-upon, Thamesstaines Surreys, TW18 4AX, United Kingdom

      IIF 1811
  • Imran Khan
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1812
  • Imran Khan
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Samandi Wala, Post Office Ghundi Tehsil And District, Mianwali, 42200, Pakistan

      IIF 1813
  • Imran Khan
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sherpalam, Po Bar Sherpalam, Sherpalam, Tehsil Matta, District Swat, Pakistan, Swat, 19040, Pakistan

      IIF 1814
  • Imran Khan
    Indian born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 1815
  • Imran Khan
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 722, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1816
  • Imran Khan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2 Street No 4 Mian Coloney, Dandoshah Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 1817
    • House No 3 Street No 5, Mian Houses, Dandoshah, Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 1818
  • Jan, Mohammad
    Pakistani director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 197-213, Oxford Street, London, W1D 2LF, England

      IIF 1819
  • Khan, Amaan
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1820
  • Khan, Imran
    Pakistani company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Barton Lodge, Unit 2, Barton Business Park, Barton Under Needwood, Burton-on-trent, DE13 8BX, England

      IIF 1821
  • Khan, Imran
    British project manager born in October 1975

    Registered addresses and corresponding companies
    • Flat 13 Holmbury Court, Colliers Wood, London, SW19 2EU

      IIF 1822
  • Khan, Imran
    Pakistani director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1823
  • Khan, Imran
    Irish born in April 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 15 Dinmont Road, Glasgow, G41 3UB, Scotland

      IIF 1824
  • Khan, Imran
    Irish self employed born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Stanley Street, Rochdale, OL12 6JX, England

      IIF 1825
  • Khan, Imran
    Pakistani born in March 1985

    Resident in Germany

    Registered addresses and corresponding companies
    • 64, Harrow View, Harrow, London, HA1 1RQ, England

      IIF 1826
  • Khan, Imran
    Pakistani consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chasworth Road, Luton, LU4 8JA, England

      IIF 1827
  • Khan, Imran Ali
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 1828
  • Khan, Imran Ali
    British business man born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 1829
  • Khan, Imran Ali
    British businessman born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 1830 IIF 1831
  • Khan, Imran Salim
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Byram Street, Huddersfield, HD1 1BX, England

      IIF 1832
    • 44, Nottingham Road, London, E10 6EP, England

      IIF 1833
  • Khan, Imran Wahab
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Woolacombe Close, Warrington, WA4 2RU, England

      IIF 1834
  • Khan, Imran, Dr
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Shipston Hill, Oadby, Leicester, LE2 5PS, England

      IIF 1835
  • Khan, Imran, Dr
    British doctor born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • All Tax House, 9 Devonshire Mews, London, W4 2HA, England

      IIF 1836
  • Khan, Mukhtiyar
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13213674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1837
  • Khan, Mukhtiyar
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 54, Essington House, Birmingham, B8 2SU

      IIF 1838
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 1839
    • 1, Burwood Place, London, W2 2UT, England

      IIF 1840
    • 2nd Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 1841
  • Khan, Nimra
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 91, St. Benedicts Road, Birmingham, B10 9DR, England

      IIF 1842
  • Khan, Shahid
    Pakistani director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1843
  • Khan, Shahid
    Pakistani director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chandos Place, London, WC2N 4HS, England

      IIF 1844
  • Khan, Shahid
    Pakistani director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 1845
  • Khan, Shahid
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1846
  • Khan, Shahid
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1847
  • Kamran Khan
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Inayat Kalay,bar Kalan, Mamund, District Bajaur Agency Pakistan, Pakistan, 18650, Pakistan

      IIF 1848
  • Kamran Khan
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Kot, Mehra Nawab Pur, Multan, Punjab, 60000, Pakistan

      IIF 1849
  • Maula, Qazi
    Pakistani director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 1850
  • Mohammad, Jan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 1851
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1852
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 1853
    • 3, Dark Lane, Birchmoor, Tamworth, B78 1AA, England

      IIF 1854
  • Mohammad, Jan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Gatehouse, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 1855
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 1856
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 1857
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 1858
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1859
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1860
    • Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 1861
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 1862
  • Mohammad Daood Jan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 1863
  • Mr Faqeer Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 1864
    • 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 1865
    • 1, Winnall Valley Road, Winchester, SO23 0LD, England

      IIF 1866
  • Mr Imran Khan
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1867
  • Mr Imran Khan
    Irish born in April 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 15 Dinmont Road, Glasgow, G41 3UB, Scotland

      IIF 1868
  • Mr Imran Khan
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 23 Kitchener Road, Dudley, DY2 7QW, England

      IIF 1869
  • Mr Imran Khan
    Pakistani born in March 1985

    Resident in Germany

    Registered addresses and corresponding companies
    • 42, Prebendal Avenue, Aylesbury, HP21 8HY, England

      IIF 1870
  • Mr Irfan Khan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1871
  • Mr Irfan Khan
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1872
  • Mr Irfan Khan
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 1873
  • Mr Irfan Khan
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1874
  • Mr Mohammad Sarwar
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 106, Booth Street, Birmingham, B21 0PU, England

      IIF 1875
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 1876
    • 100, Borough High Street, London, SE1 1LB, England

      IIF 1877
    • Office 02,unit 39, St Olavs Court, City Business Centre, Lower Road, London, SE16 2XB, United Kingdom

      IIF 1878
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1879 IIF 1880
  • Mr Mudassar Khan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11856334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1881
  • Mr Mukhtiyar Khan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 54, Essington House, Birmingham, B8 2SU

      IIF 1882
    • Park House, Bristol Road South, Rednal, Birmingham, B45 9AH, England

      IIF 1883
    • 1, Burwood Place, London, W2 2UT, England

      IIF 1884
  • Sarwar, Mohammad
    Pakistani director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 1885
  • Imran, Khan
    Italian director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Preston Road, Yardley, Birmingham, B26 1TG, England

      IIF 1886
  • Khan, Imran
    British

    Registered addresses and corresponding companies
    • 113 Stamford Road, Birmingham, West Midlands, B20 3PR

      IIF 1887
    • 1, Burgess Road, London, E15 2AD, England

      IIF 1888
    • 57-63, Scrutton Street, London, EC2A 4PF, United Kingdom

      IIF 1889
    • Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

      IIF 1890
    • Unit 2, Discovery Dock East, South Quay Square, Canary, Wharf, London, E14 9SH, United Kingdom

      IIF 1891
    • 24 Alpha Street, Slough, Berkshire, SL1 1RB

      IIF 1892
  • Khan, Imran
    British chief financial officer

    Registered addresses and corresponding companies
  • Khan, Imran
    British director

    Registered addresses and corresponding companies
    • 8 Ratcliffe Road, Forest Gate, London, E7 8DD

      IIF 1895
  • Khan, Imran
    British estate agency and survey

    Registered addresses and corresponding companies
    • 113 Stamford Road, Birmingham, West Midlands, B20 3PR

      IIF 1896
  • Khan, Imran
    British finance director

    Registered addresses and corresponding companies
  • Khan, Imran
    British real estate

    Registered addresses and corresponding companies
    • 15 Welbeck Road, East Ham, London, E6 3ET

      IIF 1899
  • Khan, Imran
    Pakistani director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 1900
  • Khan, Imran
    Pakistani director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1901
  • Khan, Imran
    Pakistani director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1902
  • Khan, Imran
    British real estate born in October 1979

    Registered addresses and corresponding companies
    • 15 Welbeck Road, East Ham, London, E6 3ET

      IIF 1903
  • Khan, Imran
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 1904
  • Khan, Imran
    Pakistani general manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat A-g 103-105, Hammersmith Grove, London, W6 0NQ, England

      IIF 1905
  • Khan, Imran
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Russell Street, Keighley, BD21 2JU, England

      IIF 1906
  • Khan, Imran
    Pakistani auto parts born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Broomfield Road, Keighley, BD21 2BY, England

      IIF 1907
  • Khan, Imran
    Pakistani company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Broomfield Road, Keighley, West Yorkshire, BD21 2BY, England

      IIF 1908
  • Khan, Imran
    Pakistani manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 229, Manningham Lane, Unit 2, Bradford, BD8 7HH, United Kingdom

      IIF 1909
  • Khan, Imran
    Pakistani commercial director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 118, Tamarisk Road, South Ockendon, RM15 6HU, England

      IIF 1910
  • Khan, Imran
    Pakistani businessman born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11 Bridge Wharf Road, Old Isleworth, Middlesex, TW7 6BS

      IIF 1911
  • Khan, Imran
    Pakistani born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Windlesham Grove, London, SW19 6AQ, England

      IIF 1912
  • Khan, Imran
    Pakistani businessman born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Grantley House, Windlesham Grove, London, SW19 6AQ, England

      IIF 1913
    • 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 1914 IIF 1915
  • Khan, Imran
    Pakistani entrepreneur born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1918
  • Khan, Imran
    English chef born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9 Halifax Road, Brierfield, Nelson, BB9 5AE, England

      IIF 1919
  • Khan, Imran
    Pakistani manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, Northdown Road Aspley, Nottingham, NG8 3PF, England

      IIF 1920
  • Khan, Imran
    Pakistani driver born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wilson Road, London, E6 3EF, England

      IIF 1921
  • Khan, Imran
    English shop owner born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Curry Mile Mini Market, 87, Manchester, M145SU, England

      IIF 1922
  • Khan, Imran
    Pakistani director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, New Road, Chippenham, Wiltshire, SN15 1HH, England

      IIF 1923
  • Khan, Imran
    Pakistani courier services born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Balnagask Walk, Aberdeen, AB11 8TF, Scotland

      IIF 1924
  • Khan, Imran
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2a Coast Road, Wallsend, Tyne And Wear, NE6 4NW, England

      IIF 1925
  • Khan, Imran
    Pakistani business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 72 Church Street, Hartlepool, TS24 7DN, England

      IIF 1926
  • Khan, Imran
    Pakistani carpenter born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3365, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1927
  • Khan, Imran
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14789628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1928
  • Khan, Imran
    Iranian business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 145, Dudley Road, Birmingham, B18 7QY, England

      IIF 1929
  • Khan, Imran
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh. Gull Baba, Near Thq Hospital Dargai, Malakand, Kpk, 23060, Pakistan

      IIF 1930
  • Khan, Imran
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Rowan Avenue, Manchester, M16 8AP, England

      IIF 1931
    • 248 Flat 2, Ayres Road, Manchester, M16 9GE, England

      IIF 1932
    • 281-285, Unit 2, Talbot Road, Manchester, M32 0YA, United Kingdom

      IIF 1933
    • 310 Platt Lane, Manchester, M14 7BZ

      IIF 1934
    • 580, Hyde Road, Manchester, M18 7EE, England

      IIF 1935
    • 99, Uper Chorlton Road, Manchester, M16 7RX, England

      IIF 1936
  • Khan, Imran
    Pakistani business person born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 580, Hyde Road, Manchester, M18 7EE, England

      IIF 1937
  • Khan, Imran
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 308, Platt Lane, Manchester, M14 7BZ, England

      IIF 1938
  • Khan, Imran
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1939
  • Khan, Imran
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 57 F27, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1940
  • Khan, Imran
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Johns Street, Colchester, Essex, CO2 7AD, United Kingdom

      IIF 1941
  • Khan, Imran
    Pakistani managing director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 49, Peter Street, Manchester, M2 3NG, England

      IIF 1942
  • Khan, Imran
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 304, Accrington Road, Burnley, BB11 5EU, United Kingdom

      IIF 1943
    • Accrington Road, Accrington Road, Burnley, BB11 5EU, England

      IIF 1944
  • Khan, Imran
    Pakistani business born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 448-450, Green Street, London, E13 9DB, England

      IIF 1945
  • Khan, Imran
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House, 12-2 Newhall Street, Birmingham, B3 3AS, England

      IIF 1946
  • Khan, Imran
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 76 Northside Terrace, Bradford, West Yorkshire, BD7 2QU, England

      IIF 1947
  • Khan, Imran
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1948
  • Khan, Imran
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Fla6 6, 106-126 Coldharbour Lane, Hayes, UB3 3HD, England

      IIF 1949
  • Khan, Imran
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 1950
  • Khan, Imran
    Pakistani repair born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 1951
  • Khan, Imran
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1956
  • Khan, Imran
    Pakistani company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 36, Blackhorse Lane, Croydon, CR0 6RS, England

      IIF 1957
  • Khan, Imran
    Pakistani mechanic born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Luton Street, Halifax, HX1 4NG, England

      IIF 1958
  • Khan, Imran
    Pakistani director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1959
  • Khan, Imran Ali
    British born in November 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 1960
    • 303, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 1961
    • 303, Goring Road, Worthing, West Sussex, BN12 4NX, England

      IIF 1962
  • Khan, Imran, Dr
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Celandine Close, Oadby, Leicester, LE2 4QF, England

      IIF 1963
  • Khan, Imran, Dr
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11 Kingsbridge House, Blackshaw Lane, Bolton, BL3 5PS, England

      IIF 1964
  • Khan, Imran, Mr.
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 144, Hartsbourne Avenue, Liverpool, L25 1PZ

      IIF 1965
  • Khan, Imran, Mr.
    British businessman born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 53, Beauclair Drive, Liverpool, L15 6XQ, England

      IIF 1966
  • Khan, Imran, Mr.
    British manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mill Lane, West Derby, Liverpool, L12 7JB, United Kingdom

      IIF 1967
  • Khan, Irfan
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1968
  • Khan, Irfan
    Pakistani director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1969
  • Khan, Irfan
    English manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30 Spring Lane, Manchester, M26 2TQ, England

      IIF 1970
  • Khan, Irfan
    Pakistani director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1971
    • Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 1972
  • Khan, Kamran
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 1973
  • Khan, Kamran
    Pakistani company director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 1974
  • Khan, Kamran
    Pakistani born in January 1981

    Resident in Hungary

    Registered addresses and corresponding companies
    • Office 6619, 58 Peregrine Road, Ilford, Essex, IG6 3SZ, England

      IIF 1975
  • Khan, Kamran
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 C90 The Winning Box 27-37, Station Road, Hayes, Hillingdon London, UB3 4DX, England

      IIF 1976
  • Khan, Kamran
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Great Portland Street, London, W1W 7ND, United Kingdom

      IIF 1977
  • Khan, Masood
    Pakistani director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 1978
  • Khan, Mohammad
    Pakistani director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 1979
  • Khan, Mohammad Shahid
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 1980
  • Khan, Shahid
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 11, Old Pump House Close, Bristol, BS13 7DJ, England

      IIF 1981
  • Khan, Tahir
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1982
    • 18, Soho Square, London, W1D 3QL, England

      IIF 1983
  • Khan, Zakir
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1984
  • Khan, Zakir
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 1985
  • Mr Amaan Khan
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1986
  • Mr Imran Ali Kham
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 1987
  • Mr Imran Khan
    Pakistani born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1988
  • Mr Imran Khan
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1989
  • Mr Imran Khan
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 1990
  • Mr Imran Khan
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat A-g 103-105, Hammersmith Grove, London, W6 0NQ, England

      IIF 1991
  • Mr Imran Khan
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Manor Road, Keighley, BD20 6ET, England

      IIF 1992
  • Mr Imran Khan
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 184, Alexandra Road, Peterborough, PE1 3DL, United Kingdom

      IIF 1993
  • Mr Imran Khan
    Pakistani born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 1994 IIF 1995
    • 16, Abbotsbury Road, Morden, Surrey, SM4 5LQ, England

      IIF 1996
  • Mr Imran Khan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1997
  • Mr Imran Khan
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wilson Road, London, E6 3EF, England

      IIF 1998
  • Mr Imran Khan
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2a Coast Road, Wallsend, Tyne And Wear, NE6 4NW, England

      IIF 1999
  • Mr Imran Khan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3365, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2000
  • Mr Imran Khan
    Iranian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 145, Dudley Road, Birmingham, B18 7QY, England

      IIF 2001
  • Mr Imran Khan
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Rowan Avenue, Manchester, M16 8AP, England

      IIF 2002
    • 248 Flat 2, Ayres Road, Manchester, M16 9GE, England

      IIF 2003
    • 281-285, Unit 2, Talbot Road, Manchester, M32 0YA, United Kingdom

      IIF 2004
    • 308, Platt Lane, Manchester, M14 7BZ, England

      IIF 2005
    • 310 Platt Lane, Manchester, M14 7BZ

      IIF 2006
    • 580, Hyde Road, Manchester, M18 7EE, England

      IIF 2007 IIF 2008
    • 99, Uper Chorlton Road, Manchester, M16 7RX, England

      IIF 2009
  • Mr Imran Khan
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2010
  • Mr Imran Khan
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Johns Street, Colchester, CO2 7AD, United Kingdom

      IIF 2011
    • 49, Peter Street, Manchester, M2 3NG, England

      IIF 2012
  • Mr Imran Khan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Accrington Road, Accrington Road, Burnley, BB11 5EU, England

      IIF 2013
  • Mr Imran Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Edmund House, 12-2 Newhall Street, Birmingham, B3 3AS, England

      IIF 2014
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 76 Northside Terrace, Bradford, West Yorkshire, BD7 2QU, England

      IIF 2015
    • 448-450, Green Street, London, E13 9DB, England

      IIF 2016
  • Mr Imran Khan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2017
  • Mr Imran Khan
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2018
  • Mr Imran Khan
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2019
  • Mr Imran Khan
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Imran Khan
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 59b, Gossoms End, Berkhamsted, HP4 1DF, England

      IIF 2024
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2025
  • Mr Imran Khan
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 36, Blackhorse Lane, Croydon, CR0 6RS, England

      IIF 2026
  • Mr Imran Khan
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2027
  • Mr Irfan Khan
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2028
  • Mr Khyal Mohammad
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2029
  • Mr Mohammad Jan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11852417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2030
    • 11856302 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2031
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 2032
    • 1, Bell Street, Berkshire, Maidenhead, SL6 1BU, England

      IIF 2033
  • Mr Mohammad Khan
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2034
  • Mr Tahir Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2035
  • Mr Zakir Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2036
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2037
  • Mr. Imran Khan
    Pakistani born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 20 A1, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 2038
  • Parvez, Mohammad
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 2039
  • Ismail, Mohammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 2040
  • Imran Khan
    Indian born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No. 923, Khand Street, Moh. Tibbi Sher Khan, Multan City, District Multan, 06000, Pakistan

      IIF 2041
  • Khan, Haroon
    British

    Registered addresses and corresponding companies
    • 120, Stanley Park Avenue, North, Liverpool, Merseyside, L4 9UF, England

      IIF 2042
    • 88 Ash Grove, Liverpool, L15 1ET

      IIF 2043
  • Khan, Haroon
    British business man

    Registered addresses and corresponding companies
    • 88 Ash Grove, Liverpool, L15 1ET

      IIF 2044
  • Khan, Iftikhar
    Pakistani director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 2045
  • Khan, Imran
    Pakistani director born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 2046
  • Khan, Imran
    Italian company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Andrew Street, Bury, BL9 7HD, England

      IIF 2047
  • Khan, Imran
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 2048
  • Khan, Imran
    Pakistani entrepreneur born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1346, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2049
  • Khan, Imran
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Noor Pur, Shahan Bari Imama, Islamabad, 44000, Pakistan

      IIF 2050
  • Khan, Imran
    Swedish born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 59, Wilton Road, Sparkhill, Birmingham, B11 4PN, England

      IIF 2051
  • Khan, Imran
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 1, Sahiwal Road, District Sargodha, Shahpur Saddar, 40600, Pakistan

      IIF 2052
  • Khan, Imran
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, Kxt Consulting, Centurion House London, Road Staines-upon, Thamesstaines Surreys, TW18 4AX, United Kingdom

      IIF 2053
  • Khan, Imran
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ff232, Deans Trade Center, Peshawar Cantt, 25000, Pakistan

      IIF 2054
  • Khan, Imran
    Bangladeshi self employed born in January 1985

    Resident in Greater London

    Registered addresses and corresponding companies
    • 67, Inniskilling Road, London, Greater London, E13 9LD, United Kingdom

      IIF 2055
  • Khan, Imran
    Pakistani company director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Madni Colony, Street 16, Bahawalnagar, 62301, Pakistan

      IIF 2056
  • Khan, Imran
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 540, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 2057
  • Khan, Imran
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Samandi Wala, Post Office Ghundi Tehsil And District, Mianwali, 42200, Pakistan

      IIF 2058
  • Khan, Imran
    Pakistani business person born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2, Street No 6, Chak No 131/15l P.o Chak No 132/16l, Mian Channu, 58000, Pakistan

      IIF 2059
  • Khan, Imran
    Pakistani self employed born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2060
  • Khan, Imran
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 825, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 2061
  • Khan, Imran
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sherpalam, Po Bar Sherpalam, Sherpalam, Tehsil Matta, District Swat, Pakistan, Swat, 19040, Pakistan

      IIF 2062
  • Khan, Imran
    Indian born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 2063
  • Khan, Imran
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 722, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2064
  • Khan, Imran
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2 Street No 4 Mian Coloney, Dandoshah Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 2065
    • House No 3 Street No 5, Mian Houses, Dandoshah, Tehsil Munda, Distt Dir Lower, 18500, Pakistan

      IIF 2066
  • Khan, Imran
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 757, Street No 1, Al Muslim Colony, Multan, 60000, Pakistan

      IIF 2067
  • Khan, Imran
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5185, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2068
  • Khan, Imran Ullah
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Somerset Road, Newport, NP19 7FZ, Wales

      IIF 2069
  • Khan, Imran Ullah
    British musician born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 69, Uplands Crescent, Llandough, Penarth, CF64 2PS, Wales

      IIF 2070
  • Khan, Irfan
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2071
  • Khan, Kamran
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2072
  • Khan, Kamran
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Inayat Kalay,bar Kalan, Mamund, District Bajaur Agency Pakistan, Pakistan, 18650, Pakistan

      IIF 2073
  • Khan, Kamran
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 2074
  • Khan, Kamran
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Kot, Mehra Nawab Pur, Multan, Punjab, 60000, Pakistan

      IIF 2075
  • Khan, Kamran
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2076
  • Khan, Kamran
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2077
  • Khan, Kamran
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15330646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2078
  • Khan, Sardar
    Pakistani director born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 2079
  • Khan, Sardar
    Pakistani director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2080
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2081
  • Khan, Sardar
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2082
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2083
  • Khan, Sardar
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2084
  • Khan, Shahid Umanie
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2085
  • Khan, Shahid Umanie
    United Kingdom born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2086
  • Khan, Shahid Umanie
    United Kingdom businessman born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Stratford Court, Cranmore Boulevard, Shirley, Solihull, West Midlands, B90 4QT, United Kingdom

      IIF 2087
  • Khan, Shahid Umanie
    United Kingdom director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Showell Green Lane, Birmingham, B11 4NP, England

      IIF 2088
    • 1, Showell Green Lane, Sparkhill, Birmingham, B11 4NP, England

      IIF 2089
  • Kamran Khan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15957, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2090
  • Mohammad, Jan
    Pakistani director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 51-52, Chandos Place, London, WC2N 4HS, England

      IIF 2091
  • Mohammad, Khyal
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2092
  • Mr Imran Ali Khan
    British born in November 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 2093
    • 303, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 2094
    • 303, Goring Road, Worthing, West Sussex, BN12 4NX, England

      IIF 2095
  • Mr Imran Khan
    Pakistani born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 2096
  • Mr Imran Khan
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 2097
  • Mr Imran Khan
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1346, 58 Peregrine Road, Hainault, Ilford, Esses, IG6 3SZ, United Kingdom

      IIF 2098
  • Mr Imran Khan
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Noor Pur, Shahan Bari Imama, Islamabad, 44000, Pakistan

      IIF 2099
  • Mr Imran Khan
    Swedish born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 59, Wilton Road, Sparkhill, Birmingham, B11 4PN, England

      IIF 2100
  • Mr Imran Khan
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 1, Sahiwal Road, Shahpur Saddar, 40600, Pakistan

      IIF 2101
  • Mr Imran Khan
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ff232, Deans Trade Center, Peshawar Cantt, 25000, Pakistan

      IIF 2102
  • Mr Imran Khan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 540, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 2103
  • Mr Imran Khan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2, Street No 6, Chak No 131/15l P.o Chak No 132/16l, Mian Channu, 58000, Pakistan

      IIF 2104
  • Mr Imran Khan
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2105
  • Mr Imran Khan
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 825, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 2106
  • Mr Imran Khan
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 757, Street No 1, Al Muslim Colony, Multan, 60000, Pakistan

      IIF 2107
  • Mr Imran Salim Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Byram Street, Huddersfield, HD1 1BX, England

      IIF 2108
    • 44, Nottingham Road, London, E10 6EP, England

      IIF 2109
  • Mr Imran Wahab Khan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Woolacombe Close, Warrington, WA4 2RU, England

      IIF 2110
  • Mr Inranuddin Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Coventry Road, Market Harborough, LE16 9BZ, England

      IIF 2111
  • Mr Kamran Khan
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 2112
  • Mr Khan Imran
    Italian born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Preston Road, Yardley, Birmingham, B26 1TG, England

      IIF 2113
  • Mr Sardar Khan
    Pakistani born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2114
  • Mr Sardar Khan
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sardar Khan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2117
  • Mr Shahid Khan
    Pakistani born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2118
  • Mr Shahid Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2119
  • Mr Shahid Khan
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2120
  • Mr Shahid Khan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2121
  • Mr. Imran Khan
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pir Rahmat Abad, Nal Road Thana Mkd, Thana, Pakistan, 23000, Pakistan

      IIF 2122
  • Shahid Khan, Mohammad
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 2123
    • 77, Smiths Square, London, W6 8AF, England

      IIF 2124
  • Uddin, Maghran
    Pakistani director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 2125
  • ., Imran Khan
    Indian born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2126
  • Hussain, Faqeer
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 2127
  • Imran Khan
    Pakistani born in April 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2128
  • Khan, Imran
    Indian born in February 1979

    Resident in India

    Registered addresses and corresponding companies
    • 2-78, Matpady, Udupi, Karnataka, 576213, India

      IIF 2129
  • Khan, Imran
    Pakistani director born in August 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 65894, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2130
  • Khan, Imran
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61 Darenth Road, 61 Darenth Road, Dartford, DA1 1LU, England

      IIF 2131
    • 23, South Gipsy Road, Welling, DA16 1HP, England

      IIF 2132
    • 23 South Gypsy Road, Welling, DA16 1HP, England

      IIF 2133
  • Khan, Imran
    Indian director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    Pakistani finance & international trade born in August 1983

    Resident in Turkey

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 2136
  • Khan, Imran
    Pakistani born in February 1984

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Flat, Al Qalam Mishrifah Dist, Jeddah, 23341, Saudi Arabia

      IIF 2137
  • Khan, Imran
    Bangladeshi born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 2138
  • Khan, Imran
    Bangladeshi company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, Stopford Road, London, E13 0LZ, England

      IIF 2139
  • Khan, Imran
    Bangladeshi general manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Donald Drive, Romford, RM6 5DU, England

      IIF 2140
  • Khan, Imran
    Bangladeshi it consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 182-184 High Road, High Road, Ilford, Essex, IG1 1LR, England

      IIF 2141
  • Khan, Imran
    Bangladeshi manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Imran
    born in June 1985

    Resident in India

    Registered addresses and corresponding companies
    • House No 300 Sector 46, Sector 46, Faridabad, Haryana, 121001, India

      IIF 2145
  • Khan, Imran
    Indian director born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • House No - 26, Vill- Dhotwa,po- Dhotwa, Ps - Katkamsandi, Dist - Hazaribagh, Jharkhand, Hazaribagh, 825301, India

      IIF 2146
  • Khan, Imran
    Afghan born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 179, York Way, London, N7 9LN, United Kingdom

      IIF 2147
  • Khan, Imran
    Indian director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 2148
  • Khan, Kamran
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15957, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2149
  • Khan, Kamran
    Pakistani student born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 2150
  • Khan, Mudassar
    Pakistani director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 2151
  • Khan, Mukhtiyar
    Pakistani director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2152
  • Miss Nimra Khan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 91, St. Benedicts Road, Birmingham, B10 9DR, England

      IIF 2153
  • Mr Imran Ali Khan
    British born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, High Street, West Molesey, Surrey, KT8 2NA

      IIF 2154
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2155
  • Mr Imran Khan
    Indian born in February 1979

    Resident in India

    Registered addresses and corresponding companies
    • 2-78, Matpady, Udupi, Karnataka, 576213, India

      IIF 2156
  • Mr Imran Khan
    Pakistani born in August 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 65894, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2157
  • Mr Imran Khan
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61 Darenth Road, 61 Darenth Road, Dartford, DA1 1LU, England

      IIF 2158
    • 23, South Gipsy Road, Welling, DA16 1HP, England

      IIF 2159
    • 23 South Gypsy Road, Welling, DA16 1HP, England

      IIF 2160
  • Mr Imran Khan
    Pakistani born in February 1984

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Flat, Al Qalam Mishrifah Dist, Jeddah, 23341, Saudi Arabia

      IIF 2161
  • Mr Imran Khan
    Bangladeshi born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, Plumstead High Street, Plumstead, London, SE18 1SL, United Kingdom

      IIF 2162 IIF 2163 IIF 2164
    • 54, Stopford Road, London, E13 0LZ, England

      IIF 2165
    • 64a, Donald Drive, Romford, RM6 5DU, England

      IIF 2166
  • Mr Imran Khan
    Afghan born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 179, York Way, London, N7 9LN, United Kingdom

      IIF 2167
  • Mr Imran Khan
    Indian born in April 1993

    Resident in India

    Registered addresses and corresponding companies
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 2168
  • Mr Imran Khan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5185, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2169
  • Mr Imran Uddin Khan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 53, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 2170
  • Mr Kamran Khan
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2171
  • Mr Kamran Khan
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2172
  • Mr Kamran Khan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2173
  • Mr Kamran Khan
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15330646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2174
  • Mr Mohammad Daood Jan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 23 Harrison Road, Birmingham, B24 9AB, England

      IIF 2175
    • Flat 7, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 2176
    • 1, Burwood Place, London, W2 2UT, England

      IIF 2177
    • 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 2178
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 2179
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 2180
  • Mr Mukhtiyar Khan
    Pakistani born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2181
  • Mr Shahid Khan
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 11, Old Pump House Close, Bristol, BS13 7DJ, England

      IIF 2182
  • ., Imran Khan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2183
  • Daood Jan, Mohammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 52, Chandos Place, London, WC2N 4HS, England

      IIF 2184
  • Jan, Mohammad Daood
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2185
  • Khan, Imran
    French,irish business person born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42, Market Street, Wigan, WN1 1HX, England

      IIF 2186
  • Khan, Imran
    Indian none born in June 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Rholding Becon Tower, Sheikh Khalifa Bin Zayed Road, Ajman, 6666, United Arab Emirates

      IIF 2187
  • Khan, Imran
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Coppice Road, Cradley Heath, B64 7LN, England

      IIF 2188
  • Khan, Imran
    Indian born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No. 923, Khand Street, Moh. Tibbi Sher Khan, Multan City, District Multan, 06000, Pakistan

      IIF 2189
  • Khan, Imran
    Indian director born in June 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2190
  • Khan, Imran
    Bangladeshi born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9c, 55, Bath Street, Walsall, WS1 3BZ, United Kingdom

      IIF 2191 IIF 2192
    • 11, Spirit Mews, Cobden Street, Wednesbury, WS10 9BF, England

      IIF 2193
  • Khan, Imran
    Bangladeshi e-commerce business born in April 1991

    Resident in Italy

    Registered addresses and corresponding companies
    • 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 2194
  • Khan, Imran Ali
    Pakistani

    Registered addresses and corresponding companies
    • 8, High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 2195
  • Khan, Imran, Mr.
    Pakistani born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 20 A1, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 2196
  • Khan, Imranuddin
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 2197
    • 33, Deswood Road, Leicester, Leicestershire, LE2 1PH

      IIF 2198
    • 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, United Kingdom

      IIF 2199
    • Office 1, Floor 1, 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 2200
    • 4, Westdale Gardens, Manchester, Lancashire, M19 1JD, United Kingdom

      IIF 2201
  • Khan, Imranuddin
    Pakistani business manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 2202
  • Khan, Imranuddin
    Pakistani business person born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 2203
    • 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 2204
  • Khan, Imranuddin
    Pakistani company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 2205
  • Khan, Irfan
    Other director born in June 1986

    Registered addresses and corresponding companies
    • Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 2206
  • Khan, Mukhtiyar
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 2207
  • Mohammad Khan, Gul
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2208
  • Mr Imran Khan
    French,irish born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42, Market Street, Wigan, WN1 1HX, England

      IIF 2209
  • Mr Imran Khan
    Indian born in June 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2210
  • Mr Imran Khan
    Bangladeshi born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9c, 55, Bath Street, Walsall, WS1 3BZ, United Kingdom

      IIF 2211 IIF 2212
    • 11, Spirit Mews, Cobden Street, Wednesbury, WS10 9BF, England

      IIF 2213
  • Mr Imran Khan
    Bangladeshi born in April 1991

    Resident in Italy

    Registered addresses and corresponding companies
    • 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 2214
  • Mr Imran Khan .
    Indian born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2215
  • Mr Imran Ullah Khan
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Somerset Road, Newport, NP19 7FZ, Wales

      IIF 2216
  • Mr Mohammad Shahid Khan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 70, White Lion Street, London, N1 9PP, England

      IIF 2217
    • 77, Smiths Square, London, W6 8AF, England

      IIF 2218
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 2219
  • Mr Shahid Umanie Khan
    United Kingdom born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Showell Green Lane, 1 Showell Green Lane, Birmingham, B11 4NP, England

      IIF 2220
    • 1, Showell Green Lane, Birmingham, B11 4NP, England

      IIF 2221
    • 1, Showell Green Lane, Sparkhill, Birmingham, B11 4NP, England

      IIF 2222
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2223
  • Ullah, Ameen

    Registered addresses and corresponding companies
    • 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 2224
  • Dr Imran Hussain Khan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Lundy Close, Crawley, RH11 9HF, England

      IIF 2225
    • 30, Lundy Close, Crawley, RH11 9HF, United Kingdom

      IIF 2226
  • Khan, Imran
    Pakistani born in April 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2227
  • Khan, Imran
    Pakistani director born in April 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Grand Nova Hotel 2nd Floor Room Number 9, Bur Dubai, Dubai, 0000, United Arab Emirates

      IIF 2228
  • Khan, Imran Ali
    Pakistani it consultant born in November 1978

    Registered addresses and corresponding companies
    • 1 Lilliput Avenue, Northolt, Middlesex, UB5 5PY

      IIF 2229
  • Khan, Imran Ghani
    Indian company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15320617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2230
  • Khan, Imran, Mr.
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pir Rahmat Abad, Nal Road Thana Mkd, Thana, Pakistan, 23000, Pakistan

      IIF 2231
  • Mr Imran Khan
    Pakistani born in April 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Grand Nova Hotel 2nd Floor Room Number 9, Bur Dubai, Dubai, 0000, United Arab Emirates

      IIF 2232
  • Mr Kamran Khan
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 2233
  • Khan, Imran

    Registered addresses and corresponding companies
    • Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 2234
    • 35, Oxford Road, Burnley, BB11 3BB, United Kingdom

      IIF 2235
    • 40, Granville Road, Cheadle Hulme, Cheadle, SK8 5QL, England

      IIF 2236
    • Egerton House, 55 Hoole Road, Chester, CH2 3NJ, England

      IIF 2237
    • 23-25, Bawdlands, Clitheroe, Lancs, BB7 2LA, England

      IIF 2238
    • 32, Stiven Crescent, Harrow, Middlesex, HA2 9AY, United Kingdom

      IIF 2239
    • 19, Colbourne Road, High Wycombe, Bucks, HP136XZ, United Kingdom

      IIF 2240
    • 18, South Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6AG, United Kingdom

      IIF 2241
    • 221 Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 2242
    • 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 2243 IIF 2244
    • 120, Stanley Park Avenue North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 2245 IIF 2246
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2247
    • 18th Floor, City Tower, 40 Basinghall Street, London, EC2V 5DE, United Kingdom

      IIF 2248
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2249
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2250
    • 54, Plumstead High Street, Plumstead, London, SE18 1SL, United Kingdom

      IIF 2251 IIF 2252
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2253
    • 71-75 Shelton Street, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2254
    • 58, Reynell Road, Manchester, Greater Manchester, M13 0PT, England

      IIF 2255
    • Curry Mile Mini Market, 87, Manchester, M145SU, England

      IIF 2256
    • 22 Jermyn Street, Rochdale, OL12 0DP, England

      IIF 2257
    • Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 2258
    • 30, Via Campofelice Di Fitalia, Roma, 00132, Italy

      IIF 2259
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2260
    • House No. 1, Sahiwal Road, District Sargodha, Shahpur Saddar, 40600, Pakistan

      IIF 2261
    • 590, Attercliffe Road, Attercliffe, Sheffield, South Yorkshire, S9 3QS, United Kingdom

      IIF 2262
    • 30 Cumberland Avenue, Slough, SL21AN, England

      IIF 2263 IIF 2264
    • Sherpalam, Po Bar Sherpalam, Sherpalam, Tehsil Matta, District Swat, Pakistan, Swat, 19040, Pakistan

      IIF 2265
    • 23, Industrial Street, Todmorden, OL14 5BP, United Kingdom

      IIF 2266
    • 780, Rochdale Road, Todmorden, OL14 7UA, United Kingdom

      IIF 2267
    • 872, Burnley Road, Todmorden, OL14 8PJ, United Kingdom

      IIF 2268
    • 107, Walsall Road, Aldridge, Walsall, WS9 0AX, United Kingdom

      IIF 2269
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 2270
    • 5, Blakes Green, West Wickham, Kent, BR4 0RA, England

      IIF 2271 IIF 2272
    • 08, Gregory Close, Woking, GU21 4PH, United Kingdom

      IIF 2273
  • Khan, Imran
    Australian retail business born in November 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • 138, Anderson Road, Fawkner Victoria, 3060, Australia

      IIF 2274
  • Khan, Imran Hussain, Dr
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Lundy Close, Crawley, RH11 9HF, England

      IIF 2275
    • 30, Lundy Close, Crawley, West Sussex, RH11 9HF, United Kingdom

      IIF 2276
    • 32, Dormans, Crawley, West Sussex, RH11 8HZ

      IIF 2277
  • Khan, Irfan
    Other

    Registered addresses and corresponding companies
    • Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 2278
  • Khan, Irfan
    Other director

    Registered addresses and corresponding companies
    • Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 2279
  • Khan, Kamran

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 2280
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2281
    • 12, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 2282
    • 14, Aldborough Spur, Slough, SL1 3EN, United Kingdom

      IIF 2283
  • Mr Imran Khan
    Australian born in November 1980

    Resident in Australia

    Registered addresses and corresponding companies
    • 138, Anderson Road, Fawkner Victoria, 3060, Australia

      IIF 2284
  • Mr Imranuddin Khan
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit Hd15, 50 Cambridge Road, Barking, IG11 8FG, England

      IIF 2285
    • 33, Dashwood Road, Leicester, LE2 1PH, England

      IIF 2286 IIF 2287
    • 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 2288
    • 57, St. Stephens Road, Leicester, Leicestershire, LE2 1GH, United Kingdom

      IIF 2289
    • Office 1, Floor 1, 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 2290
  • Mr. Kamran Khan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2291
  • Shahid Khan, Mohammad
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonaldstreet, Birmingham, B5 6TN, England

      IIF 2292
  • Khan, Haroon

    Registered addresses and corresponding companies
    • 1 Hexagon, Strand Shopping Centre, Bootle, L20 4SZ, England

      IIF 2293
    • 120, Stanley Park Ave North, Liverpool, Merseyside, L4 9UF, United Kingdom

      IIF 2294 IIF 2295
    • 120, Stanley Park Ave North, Walton, Liverpool, Merseyside, L4 9UF, England

      IIF 2296
    • 120, Stanley Park Avenue North, Liverpool, L4 9UF, United Kingdom

      IIF 2297 IIF 2298 IIF 2299
    • 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, L4 UF, United Kingdom

      IIF 2300
    • 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, Merseyside, L4 9UF, England

      IIF 2301
    • 120, Stanley Park Avenue North, Walton, Liverpool, L4 9UF, United Kingdom

      IIF 2302 IIF 2303
    • 120, Stanley Park Avenue North, Walton, Liverpool, Merseyside, L 9UF, United Kingdom

      IIF 2304
    • 83, London Rd, Liverpool, L3 8JA, England

      IIF 2305
    • 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 2306
    • 83 London Road, Liverpool, Merseyside, L3 8JA, United Kingdom

      IIF 2307
    • Haroon Khan 6, Renshaw Street, Liverpool, Liverpool, L1 2SA, United Kingdom

      IIF 2308 IIF 2309
  • Khan, Hossein Mohammed Imran
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2310
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 2311
  • Khan, Irfan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2312
    • 16, Hanover Square, London, W1S 1HT, United Kingdom

      IIF 2313
    • 16, Hanover Square, Mayfair, London, W1S 1HT, United Kingdom

      IIF 2314
    • Sixth Floor, 8 Exchange Quay, Manchester, M53EJ, United Kingdom

      IIF 2315
    • 15, Morley Street, Rochdale, OL16 2LG, United Kingdom

      IIF 2316
    • G1a, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 2317
    • Jape One, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 2318
    • Maclean & Company, St. Pauls Road, Parkview Court, Shipley, West Yorkshire, BD18 3DZ, United Kingdom

      IIF 2319
  • Khan, Kamran, Mr.
    Pakistani self employed born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2320
  • Mr Imran Ghani Khan
    Indian born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15320617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2321
  • Mr Mohammad Daood Jan
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 86-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2322
  • Mr Mohammad Shahid Khan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2323
  • Director Kamran Khan
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kamran Khan House, Abu Bakar Street No. 3, Mohalla National Colony, Multan, 60700, Pakistan

      IIF 2324
  • Khan, Kamran, Director
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kamran Khan House, Abu Bakar Street No. 3, Mohalla National Colony, Multan, 60700, Pakistan

      IIF 2325
  • Mr Hossein Mohammed Imran Khan
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bluewater, Quadrant Court, 49 Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2326
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 2327
child relation
Offspring entities and appointments
Active 1076
  • 1
    18 Planetrees Road, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,228 GBP2024-03-31
    Officer
    2022-07-01 ~ now
    IIF 1594 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 1691 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1691 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    301 Bramhall Lane South, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2018-03-31
    Officer
    2010-02-23 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 743 - Ownership of voting rights - 75% or moreOE
    IIF 743 - Ownership of shares – 75% or moreOE
    IIF 743 - Right to appoint or remove directorsOE
  • 3
    Flat A-g 103-105 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 1905 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 1991 - Ownership of voting rights - 75% or moreOE
    IIF 1991 - Right to appoint or remove directorsOE
    IIF 1991 - Ownership of shares – 75% or moreOE
  • 4
    12 SPEAK LIMITED - 2011-07-05
    5 Blakes Green, West Wickham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 1104 - Director → ME
    2011-06-03 ~ dissolved
    IIF 2271 - Secretary → ME
  • 5
    518 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 1274 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 1501 - Ownership of voting rights - 75% or moreOE
    IIF 1501 - Right to appoint or remove directorsOE
    IIF 1501 - Ownership of shares – 75% or moreOE
  • 6
    Unit 8, Electron Works, Brook Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,297 GBP2016-04-30
    Officer
    2015-04-24 ~ dissolved
    IIF 302 - Director → ME
  • 7
    Office 6619 58 Peregrine Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 1975 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 1779 - Ownership of shares – 75% or moreOE
    IIF 1779 - Right to appoint or remove directorsOE
    IIF 1779 - Ownership of voting rights - 75% or moreOE
  • 8
    9TEA9 LTD
    - now
    CRAVE YARD LIMITED - 2023-07-31
    Shop D, 5-7 Wembley Hill Road, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-09 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 9
    Spark Studios, Great Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 1581 - Director → ME
  • 10
    ASSET & ESTATES LIMITED - 2023-03-22
    4385, 13997016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,641 GBP2024-03-31
    Officer
    2022-03-23 ~ dissolved
    IIF 1339 - Director → ME
    2022-03-23 ~ dissolved
    IIF 2312 - Secretary → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 1041 - Ownership of voting rights - 75% or moreOE
    IIF 1041 - Ownership of shares – 75% or moreOE
    IIF 1041 - Right to appoint or remove directorsOE
  • 11
    3 Furnace Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,778 GBP2025-02-28
    Officer
    2022-03-01 ~ now
    IIF 1631 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 1713 - Ownership of shares – 75% or moreOE
    IIF 1713 - Ownership of voting rights - 75% or moreOE
  • 12
    64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-03-13 ~ now
    IIF 962 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 1028 - Ownership of shares – 75% or moreOE
    IIF 1028 - Right to appoint or remove directorsOE
    IIF 1028 - Ownership of voting rights - 75% or moreOE
  • 13
    Flat 408 Michigan Building 2 Biscayne Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-24 ~ now
    IIF 1595 - Director → ME
    Person with significant control
    2025-05-24 ~ now
    IIF 1693 - Ownership of shares – 75% or moreOE
    IIF 1693 - Right to appoint or remove directorsOE
  • 14
    107 Walsall Road, Aldridge, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    -16,002 GBP2024-12-31
    Officer
    2013-01-22 ~ now
    IIF 1208 - Director → ME
    2013-01-22 ~ now
    IIF 2269 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1453 - Ownership of shares – 75% or moreOE
  • 15
    1 Northumberland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 2079 - Director → ME
  • 16
    Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 1973 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 2112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2112 - Right to appoint or remove directorsOE
  • 17
    383 High Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-01-14 ~ now
    IIF 1531 - Ownership of shares – 75% or moreOE
    IIF 1531 - Ownership of voting rights - 75% or moreOE
    IIF 1531 - Right to appoint or remove directorsOE
  • 18
    64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 961 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Ownership of shares – 75% or moreOE
    IIF 1029 - Right to appoint or remove directorsOE
  • 19
    30 Cumberland Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 1162 - Director → ME
  • 20
    145 Dudley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-01 ~ dissolved
    IIF 1929 - Director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 2001 - Ownership of shares – 75% or moreOE
  • 21
    85-87 Vauxhall Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-07-08 ~ now
    IIF 1564 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 1667 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1667 - Right to appoint or remove directorsOE
    IIF 1667 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    281-285 Unit 2, Talbot Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 1933 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 2004 - Right to appoint or remove directorsOE
    IIF 2004 - Ownership of shares – 75% or moreOE
    IIF 2004 - Ownership of voting rights - 75% or moreOE
  • 23
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,159 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 442 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 960 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 1030 - Ownership of shares – 75% or moreOE
    IIF 1030 - Right to appoint or remove directorsOE
    IIF 1030 - Ownership of voting rights - 75% or moreOE
  • 25
    563 Barking Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2013-02-13 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 364 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 364 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 364 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 364 - Has significant influence or control over the trustees of a trustOE
    IIF 364 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 26
    ADONIS CLOTHING LTD - 2023-05-25
    Chelmsford Yard, Chelmsford Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,720 GBP2022-04-30
    Officer
    2023-05-24 ~ now
    IIF 1270 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 1497 - Has significant influence or control as a member of a firmOE
    IIF 1497 - Has significant influence or controlOE
    IIF 1497 - Has significant influence or control over the trustees of a trustOE
  • 27
    49 Charlmont Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 1284 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 1507 - Right to appoint or remove directorsOE
    IIF 1507 - Ownership of voting rights - 75% or moreOE
    IIF 1507 - Ownership of shares – 75% or moreOE
  • 28
    1 Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 760 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 29
    11 Kestrel Close, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 674 - Director → ME
  • 30
    23 Industrial Street, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -949 GBP2024-11-30
    Officer
    2019-11-14 ~ dissolved
    IIF 1585 - Director → ME
    2019-11-14 ~ dissolved
    IIF 2266 - Secretary → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF 1681 - Ownership of voting rights - 75% or moreOE
    IIF 1681 - Right to appoint or remove directorsOE
    IIF 1681 - Ownership of shares – 75% or moreOE
  • 31
    Mr Imran Khan, 1 St Crispins Court, St. Crispins Close, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2018-07-31
    Officer
    2015-07-20 ~ dissolved
    IIF 1164 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 1419 - Right to appoint or remove directorsOE
    IIF 1419 - Has significant influence or controlOE
    IIF 1419 - Ownership of voting rights - 75% or moreOE
    IIF 1419 - Ownership of shares – 75% or moreOE
  • 32
    19 Colborne Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 1618 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 1704 - Ownership of shares – 75% or moreOE
    IIF 1704 - Ownership of voting rights - 75% or moreOE
    IIF 1704 - Right to appoint or remove directorsOE
  • 33
    Jhumat House, 160 London Road, Barking, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,418 GBP2016-05-31
    Officer
    2016-06-20 ~ dissolved
    IIF 159 - Director → ME
  • 34
    6 Artisan Close, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 35
    Imran Khan, Unit 2- 229 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 1907 - Director → ME
  • 36
    APPLE TRAINING & RECRUITMENT SERVICES LTD - 2018-12-28
    APPLE RECRUITMENT SOLUTIONS LTD - 2017-09-18
    APPLE HOME CARE SERVICES LTD - 2017-04-26
    1 Showell Green Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-01 ~ dissolved
    IIF 2088 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 2221 - Ownership of shares – 75% or moreOE
  • 37
    466 Bury Old Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-02-21 ~ dissolved
    IIF 179 - Director → ME
  • 38
    Flat 6 129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    Apt #115 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 2075 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 1849 - Ownership of voting rights - 75% or moreOE
    IIF 1849 - Ownership of shares – 75% or moreOE
    IIF 1849 - Right to appoint or remove directorsOE
  • 40
    6 Renshaw Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 466 - Director → ME
    2021-05-03 ~ dissolved
    IIF 2309 - Secretary → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 564 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    AL-NOOR INDEPENDENT SCHOOL LIMITED - 2014-10-23
    Newton Industrial Estate, Eastern Avenue, Romford, Essex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2012-05-16 ~ now
    IIF 1117 - Director → ME
  • 42
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 529 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
  • 43
    8 Chalvey Road East, Chalvey Road East, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 44
    113 Stamford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-15 ~ dissolved
    IIF 223 - Director → ME
  • 45
    1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,701 GBP2024-02-29
    Officer
    2021-02-19 ~ dissolved
    IIF 901 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 1017 - Ownership of voting rights - 75% or moreOE
    IIF 1017 - Ownership of shares – 75% or moreOE
    IIF 1017 - Right to appoint or remove directorsOE
  • 46
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 2063 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 1815 - Right to appoint or remove directorsOE
    IIF 1815 - Ownership of shares – 75% or moreOE
    IIF 1815 - Ownership of voting rights - 75% or moreOE
  • 47
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,293 GBP2025-07-31
    Officer
    2024-07-26 ~ now
    IIF 276 - Director → ME
    2024-07-26 ~ now
    IIF 2250 - Secretary → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 48
    Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 49
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    2021-06-05 ~ now
    IIF 1330 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 1046 - Ownership of shares – 75% or moreOE
    IIF 1046 - Right to appoint or remove directorsOE
    IIF 1046 - Ownership of voting rights - 75% or moreOE
  • 50
    Jape One, Dell Road, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 1332 - Director → ME
    2025-04-03 ~ now
    IIF 2318 - Secretary → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 1048 - Ownership of voting rights - 75% or moreOE
    IIF 1048 - Right to appoint or remove directorsOE
    IIF 1048 - Ownership of shares – 75% or moreOE
  • 51
    Grove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 1328 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 1040 - Ownership of shares – 75% or moreOE
    IIF 1040 - Right to appoint or remove directorsOE
    IIF 1040 - Ownership of voting rights - 75% or moreOE
  • 52
    Jape One, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,157,337 GBP2024-09-30
    Officer
    2020-07-31 ~ now
    IIF 1331 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 1047 - Ownership of voting rights - 75% or moreOE
    IIF 1047 - Ownership of shares – 75% or moreOE
    IIF 1047 - Right to appoint or remove directorsOE
  • 53
    Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    275,218 GBP2024-08-31
    Officer
    2018-08-20 ~ now
    IIF 1582 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 931 - Has significant influence or controlOE
  • 54
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 2274 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 2284 - Ownership of shares – 75% or moreOE
    IIF 2284 - Ownership of voting rights - 75% or moreOE
    IIF 2284 - Right to appoint or remove directorsOE
  • 55
    Broad Quay House, Prince Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 1290 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 56
    ALVAREZ & MARSAL TAXAND UK LLP - 2023-06-02
    30 Old Bailey, London, United Kingdom
    Active Corporate (36 parents)
    Officer
    2023-08-01 ~ now
    IIF 792 - LLP Member → ME
  • 57
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 1820 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1986 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1986 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1986 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1986 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1986 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1986 - Has significant influence or control as a member of a firmOE
    IIF 1986 - Right to appoint or remove directorsOE
    IIF 1986 - Right to appoint or remove directors as a member of a firmOE
    IIF 1986 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1986 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 58
    115 London Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1994 - Ownership of shares – 75% or moreOE
  • 59
    Office 4488 182-184 High Street North, East Ham London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-29 ~ dissolved
    IIF 2231 - Director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 2122 - Ownership of voting rights - 75% or moreOE
    IIF 2122 - Ownership of shares – 75% or moreOE
    IIF 2122 - Right to appoint or remove directorsOE
  • 60
    25 Clarendon Road, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-30 ~ dissolved
    IIF 1810 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 784 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 784 - Right to appoint or remove directorsOE
    IIF 784 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
  • 62
    32 Brithdir Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 2069 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 2216 - Right to appoint or remove directorsOE
    IIF 2216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    1 Russell Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,281 GBP2024-03-31
    Officer
    2018-01-15 ~ now
    IIF 1906 - Director → ME
  • 64
    1a Dell Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 317 - Director → ME
    2017-02-03 ~ dissolved
    IIF 2316 - Secretary → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 65
    ASSET & ESTATES MANAGEMENT LIMITED - 2023-03-22
    PAPER MANAGEMENT LTD - 2022-09-09
    33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,788 GBP2024-01-31
    Officer
    2022-08-31 ~ now
    IIF 1329 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Ownership of shares – 75% or moreOE
    IIF 1042 - Right to appoint or remove directorsOE
  • 66
    MY APPLE GROUP LTD - 2018-07-19
    1 Showell Green Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 2089 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 2222 - Ownership of shares – 75% or moreOE
  • 67
    APPLEBLOOMS DAY NURSERIES LTD - 2013-10-01
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,005 GBP2024-09-30
    Officer
    2013-09-24 ~ now
    IIF 1003 - Director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 2223 - Has significant influence or control over the trustees of a trustOE
    IIF 2223 - Has significant influence or control as a member of a firmOE
    IIF 2223 - Has significant influence or controlOE
  • 68
    APPLEKIDS LTD - 2024-01-27
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Right to appoint or remove directorsOE
  • 69
    3 Stratford Court Cranmore Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 2087 - Director → ME
  • 70
    563 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
  • 71
    50 Percy Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
    IIF 151 - Right to appoint or remove directors as a member of a firmOE
    IIF 151 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 151 - Has significant influence or control as a member of a firmOE
    IIF 151 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 72
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,390 GBP2024-01-31
    Officer
    2020-01-08 ~ now
    IIF 491 - Director → ME
  • 73
    Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 2091 - Director → ME
  • 74
    54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 2144 - Director → ME
    2023-02-07 ~ dissolved
    IIF 2251 - Secretary → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 2164 - Ownership of shares – 75% or moreOE
    IIF 2164 - Right to appoint or remove directorsOE
    IIF 2164 - Ownership of voting rights - 75% or moreOE
  • 75
    Merit House Office #3 - 3rd Floor, 508 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 762 - Director → ME
  • 76
    142 Boulton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 77
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 540 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
  • 78
    44 Acorn Close, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 828 - Director → ME
  • 79
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,387 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 538 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 622 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 622 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    Grove House 55 Lowlands Road, Third Floor, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 1327 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 1039 - Ownership of shares – 75% or moreOE
    IIF 1039 - Ownership of voting rights - 75% or moreOE
    IIF 1039 - Right to appoint or remove directorsOE
  • 81
    14 St Matthews Close, Stockingford, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 371 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 371 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 371 - Has significant influence or control over the trustees of a trustOE
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 371 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 371 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
  • 82
    1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 1112 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 1390 - Ownership of voting rights - 75% or moreOE
    IIF 1390 - Ownership of shares – 75% or moreOE
    IIF 1390 - Right to appoint or remove directorsOE
  • 83
    Ground Floor, Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,431 GBP2024-09-30
    Officer
    2018-09-11 ~ now
    IIF 1616 - Director → ME
  • 84
    Flat 45 253 Soho Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 904 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 887 - Ownership of shares – 75% or moreOE
    IIF 887 - Right to appoint or remove directorsOE
    IIF 887 - Ownership of voting rights - 75% or moreOE
  • 85
    3 Teviot Avenue, South Ockendon, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,205 GBP2024-02-28
    Officer
    2021-02-02 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2021-02-02 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 86
    84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 1642 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Ownership of shares – 75% or moreOE
    IIF 620 - Right to appoint or remove directorsOE
  • 87
    7 Hobletts Road, Hemel Hempstead, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    9,771 GBP2025-04-30
    Officer
    2013-05-03 ~ now
    IIF 1260 - Director → ME
  • 88
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-20 ~ dissolved
    IIF 795 - LLP Designated Member → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 589 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 589 - Right to surplus assets - More than 25% but not more than 50%OE
  • 89
    4385, 13775897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-02-23 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 1794 - Right to appoint or remove directorsOE
    IIF 1794 - Ownership of voting rights - 75% or moreOE
    IIF 1794 - Ownership of shares – 75% or moreOE
  • 90
    XEFTRA SOLUTIONS LTD - 2025-05-30
    66-68 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-12-31
    Officer
    2021-12-02 ~ now
    IIF 1632 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 1716 - Right to appoint or remove directorsOE
    IIF 1716 - Ownership of shares – 75% or moreOE
    IIF 1716 - Ownership of voting rights - 75% or moreOE
  • 91
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-06 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
  • 92
    4385, 12892494 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,219 GBP2022-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 1007 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 1751 - Ownership of shares – 75% or moreOE
    IIF 1751 - Right to appoint or remove directorsOE
    IIF 1751 - Ownership of voting rights - 75% or moreOE
  • 93
    Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2022-03-31
    Officer
    2015-05-31 ~ dissolved
    IIF 1830 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 2155 - Right to appoint or remove directorsOE
  • 94
    375 Sheffield Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,921 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 1201 - Director → ME
  • 95
    73 The Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    805 GBP2024-12-31
    Officer
    2022-12-01 ~ now
    IIF 1202 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 1448 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1448 - Right to appoint or remove directorsOE
    IIF 1448 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    99b Upper Chorlton Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,706 GBP2023-11-30
    Officer
    2021-11-19 ~ now
    IIF 1936 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 2009 - Ownership of voting rights - 75% or moreOE
    IIF 2009 - Right to appoint or remove directorsOE
    IIF 2009 - Ownership of shares – 75% or moreOE
  • 97
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 1979 - Director → ME
  • 98
    4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 1084 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 2031 - Right to appoint or remove directorsOE
    IIF 2031 - Ownership of shares – 75% or moreOE
    IIF 2031 - Ownership of voting rights - 75% or moreOE
  • 99
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 1845 - Director → ME
  • 100
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 2151 - Director → ME
  • 101
    BILLIONNAIRE EVENTS LTD - 2017-11-09
    North London Business Park Building 3, Oakleigh Road South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 479 - Director → ME
  • 102
    1 Winnall Valley Road, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 1001 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 1747 - Right to appoint or remove directorsOE
    IIF 1747 - Ownership of voting rights - 75% or moreOE
    IIF 1747 - Ownership of shares – 75% or moreOE
  • 103
    7 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 1124 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 1397 - Right to appoint or remove directorsOE
    IIF 1397 - Ownership of shares – 75% or moreOE
    IIF 1397 - Ownership of voting rights - 75% or moreOE
  • 104
    39 Otter Croft, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 1346 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 1050 - Ownership of shares – 75% or moreOE
    IIF 1050 - Ownership of voting rights - 75% or moreOE
    IIF 1050 - Right to appoint or remove directorsOE
  • 105
    89 Sycamore Road, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 1619 - Director → ME
  • 106
    73 The Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 1200 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 1443 - Right to appoint or remove directorsOE
    IIF 1443 - Ownership of voting rights - 75% or moreOE
    IIF 1443 - Ownership of shares – 75% or moreOE
  • 107
    73 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 1212 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 1451 - Ownership of voting rights - 75% or moreOE
    IIF 1451 - Ownership of shares – 75% or moreOE
    IIF 1451 - Right to appoint or remove directorsOE
  • 108
    73 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 1211 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 1445 - Ownership of voting rights - 75% or moreOE
    IIF 1445 - Ownership of shares – 75% or moreOE
    IIF 1445 - Right to appoint or remove directorsOE
  • 109
    MTI SECURITY LTD - 2021-03-12
    33 Dashwood Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,893 GBP2021-10-31
    Officer
    2021-05-26 ~ dissolved
    IIF 2205 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 2286 - Ownership of shares – 75% or moreOE
    IIF 2286 - Ownership of voting rights - 75% or moreOE
    IIF 2286 - Right to appoint or remove directorsOE
  • 110
    82 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 111
    C/o Rodliffe Accounting Ltd 1 Canada Square 37th Floor, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,414 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 112
    1 Victoria Sq, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 293 - Director → ME
  • 113
    55 Liverpool Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 330 - Director → ME
  • 114
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-04 ~ dissolved
    IIF 1572 - Director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 1670 - Right to appoint or remove directorsOE
    IIF 1670 - Ownership of shares – 75% or moreOE
    IIF 1670 - Ownership of voting rights - 75% or moreOE
  • 115
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 671 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    Suite 3590 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    158 GBP2024-10-31
    Officer
    2023-10-16 ~ now
    IIF 2058 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 1813 - Right to appoint or remove directorsOE
    IIF 1813 - Ownership of shares – 75% or moreOE
    IIF 1813 - Ownership of voting rights - 75% or moreOE
  • 117
    4385, 11913574: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-03-29 ~ dissolved
    IIF 1278 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
  • 118
    9 Clements Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    505 GBP2024-08-31
    Officer
    2021-08-04 ~ now
    IIF 995 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 1746 - Ownership of shares – 75% or moreOE
    IIF 1746 - Right to appoint or remove directorsOE
    IIF 1746 - Ownership of voting rights - 75% or moreOE
  • 119
    Fearnley Mill, Dean Clough Industrial Park, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 734 - Director → ME
  • 120
    Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 565 - Ownership of shares – 75% or moreOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
  • 121
    Post Office, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-08 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Ownership of shares – 75% or moreOE
  • 122
    77 Haunch Lane, Kings Heath, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    -3,801 GBP2024-08-31
    Officer
    2019-08-15 ~ now
    IIF 1120 - Director → ME
  • 123
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 2060 - Director → ME
    2020-08-10 ~ dissolved
    IIF 2249 - Secretary → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 2105 - Ownership of voting rights - 75% or moreOE
    IIF 2105 - Ownership of shares – 75% or moreOE
  • 124
    61 Darenth Road 61 Darenth Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 2131 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 2158 - Right to appoint or remove directorsOE
    IIF 2158 - Ownership of voting rights - 75% or moreOE
    IIF 2158 - Ownership of shares – 75% or moreOE
  • 125
    19b School Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 1256 - Director → ME
  • 126
    4385, 09888847: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2015-11-25 ~ dissolved
    IIF 470 - Director → ME
    2015-11-25 ~ dissolved
    IIF 2303 - Secretary → ME
  • 127
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,737 GBP2021-05-31
    Officer
    2020-05-28 ~ dissolved
    IIF 260 - Director → ME
    2020-05-28 ~ dissolved
    IIF 2270 - Secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 128
    26 The Green, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-14 ~ dissolved
    IIF 943 - Director → ME
  • 129
    1st Floor, Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,872 GBP2023-02-28
    Officer
    2018-02-06 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 130
    KHANA ENTERPRISE LTD - 2014-11-24
    68 Kimberley Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2016-02-04 ~ dissolved
    IIF 817 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 842 - Ownership of shares – 75% or moreOE
  • 131
    82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,498 GBP2024-08-31
    Officer
    2021-08-17 ~ now
    IIF 1651 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 1738 - Right to appoint or remove directorsOE
    IIF 1738 - Ownership of voting rights - 75% or moreOE
    IIF 1738 - Ownership of shares – 75% or moreOE
  • 132
    8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 133
    21 Somerville Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,906 GBP2024-08-31
    Officer
    2019-08-01 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    Flat 19 Weston House, Ruddington Way, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 757 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 739 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Right to appoint or remove directors as a member of a firmOE
    IIF 739 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 739 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 739 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 739 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 739 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 739 - Has significant influence or control as a member of a firmOE
    IIF 739 - Ownership of shares – More than 50% but less than 75%OE
  • 135
    6 St. Georges Way, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 1654 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 921 - Right to appoint or remove directorsOE
    IIF 921 - Ownership of shares – 75% or moreOE
    IIF 921 - Ownership of voting rights - 75% or moreOE
  • 136
    Unit 9 Old Mill Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-21 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 431 - Ownership of shares – 75% or moreOE
  • 137
    Unit 2 Halifax Road, Liversedge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-14 ~ dissolved
    IIF 1311 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 1517 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1517 - Right to appoint or remove directorsOE
    IIF 1517 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 138
    118 Calais Road, Burton On Trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,669 GBP2024-03-31
    Officer
    2015-09-10 ~ now
    IIF 662 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 715 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 715 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 715 - Right to appoint or remove directorsOE
  • 139
    7 Wickliffe Gardens, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-12-16 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 140
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 1850 - Director → ME
  • 141
    28 Hamilton Drive, Smethwick, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2024-08-31
    Officer
    2021-08-24 ~ now
    IIF 1763 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 1864 - Right to appoint or remove directorsOE
    IIF 1864 - Ownership of voting rights - 75% or moreOE
    IIF 1864 - Ownership of shares – 75% or moreOE
  • 142
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-06-24 ~ dissolved
    IIF 2146 - Director → ME
  • 143
    131 Hampstead House, 176 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 193 - Director → ME
  • 144
    RENSHAW NEWS LTD - 2013-09-09
    120 Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF 2301 - Secretary → ME
  • 145
    RENSHAW POSTY LTD - 2013-09-09
    120 Stanley Park Avenue North, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2013-06-04 ~ dissolved
    IIF 462 - Director → ME
    2013-06-04 ~ dissolved
    IIF 2245 - Secretary → ME
  • 146
    WH SMITH POSTY LTD - 2017-01-10
    85 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,278 GBP2017-12-31
    Officer
    2015-03-01 ~ dissolved
    IIF 1966 - Director → ME
    2014-12-01 ~ dissolved
    IIF 2307 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 1666 - Ownership of shares – 75% or moreOE
    IIF 1666 - Ownership of voting rights - 75% or moreOE
  • 147
    Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
  • 148
    12a Aldborough Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 987 - Director → ME
  • 149
    305 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of shares – 75% or moreOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
  • 150
    2a Coast Road, Wallsend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,058 GBP2024-06-30
    Officer
    2021-06-07 ~ now
    IIF 1925 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 1999 - Has significant influence or controlOE
  • 151
    ACE CASH & CARRY LIMITED - 2014-06-12
    27 Queens Court Trading Estate, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -146 GBP2015-10-31
    Officer
    2016-04-01 ~ dissolved
    IIF 208 - Director → ME
  • 152
    123 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -689 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 519 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 606 - Ownership of shares – 75% or moreOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Right to appoint or remove directorsOE
  • 153
    9 New Road, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-28 ~ dissolved
    IIF 1923 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 1769 - Ownership of voting rights - 75% or moreOE
    IIF 1769 - Ownership of shares – 75% or moreOE
    IIF 1769 - Right to appoint or remove directorsOE
  • 154
    Office 722 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 2064 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 1816 - Ownership of shares – 75% or moreOE
  • 155
    144 Hartsbourne Avenue, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    26,214 GBP2024-01-31
    Officer
    2018-07-05 ~ now
    IIF 1965 - Director → ME
  • 156
    296 Holloway Road, Islington, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 280 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    14 Bigwood Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 158
    104 Kirkland Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,696 GBP2024-01-31
    Person with significant control
    2020-01-06 ~ now
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    120 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 1289 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 895 - Right to appoint or remove directorsOE
    IIF 895 - Ownership of voting rights - 75% or moreOE
    IIF 895 - Ownership of shares – 75% or moreOE
  • 160
    76-78 High Street, Epworth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 972 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 1034 - Right to appoint or remove directorsOE
    IIF 1034 - Ownership of voting rights - 75% or moreOE
    IIF 1034 - Ownership of shares – 75% or moreOE
  • 161
    TELORS SOLUTIONS LTD - 2023-08-16
    Flat 7 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2022-07-31
    Officer
    2021-07-19 ~ dissolved
    IIF 1803 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 2176 - Right to appoint or remove directorsOE
    IIF 2176 - Ownership of voting rights - 75% or moreOE
    IIF 2176 - Ownership of shares – 75% or moreOE
  • 162
    32 St. Johns Street, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,931 GBP2024-11-30
    Officer
    2022-11-25 ~ now
    IIF 811 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 745 - Ownership of shares – 75% or moreOE
    IIF 745 - Ownership of voting rights - 75% or moreOE
    IIF 745 - Right to appoint or remove directorsOE
  • 163
    184 Alexandra Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 799 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1993 - Ownership of shares – 75% or moreOE
    IIF 1993 - Ownership of voting rights - 75% or moreOE
    IIF 1993 - Right to appoint or remove directorsOE
  • 164
    Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,215 GBP2023-11-30
    Officer
    2016-11-25 ~ now
    IIF 483 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 165
    Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 1166 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 1427 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1427 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1427 - Right to appoint or remove directorsOE
  • 166
    6 Fraser Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 1317 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 1522 - Ownership of voting rights - 75% or moreOE
    IIF 1522 - Right to appoint or remove directorsOE
    IIF 1522 - Ownership of shares – 75% or moreOE
  • 167
    266 Lozells Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 711 - Right to appoint or remove directorsOE
    IIF 711 - Ownership of shares – More than 50% but less than 75%OE
    IIF 711 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 711 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 711 - Right to appoint or remove directors as a member of a firmOE
    IIF 711 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 711 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 711 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 711 - Has significant influence or control as a member of a firmOE
    IIF 711 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 168
    29 Newhall Gardens, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -644 GBP2024-11-30
    Officer
    2022-11-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 169
    1 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-24 ~ dissolved
    IIF 295 - Director → ME
  • 170
    5 Bower Court, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 821 - Director → ME
  • 171
    61 Lenton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,867 GBP2023-10-31
    Officer
    2025-05-18 ~ now
    IIF 1140 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 1408 - Has significant influence or control as a member of a firmOE
    IIF 1408 - Has significant influence or control over the trustees of a trustOE
    IIF 1408 - Has significant influence or controlOE
  • 172
    2 Coast Road, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 878 - Right to appoint or remove directorsOE
    IIF 878 - Ownership of shares – 75% or moreOE
    IIF 878 - Ownership of voting rights - 75% or moreOE
  • 173
    61 Lenton Boulevard, Nottingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 360 - Right to appoint or remove directorsOE
  • 174
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 2072 - Director → ME
    2025-07-14 ~ now
    IIF 2281 - Secretary → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 2171 - Ownership of voting rights - 75% or moreOE
    IIF 2171 - Ownership of shares – 75% or moreOE
    IIF 2171 - Right to appoint or remove directorsOE
  • 175
    ISLAND DRY CLEANERS LTD - 2023-12-15
    32 St. Johns Street, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,068 GBP2024-08-31
    Officer
    2021-09-02 ~ now
    IIF 1941 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 2011 - Right to appoint or remove directorsOE
    IIF 2011 - Ownership of voting rights - 75% or moreOE
    IIF 2011 - Ownership of shares – 75% or moreOE
  • 176
    32 St. Johns Street, Essex, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    357 GBP2024-06-30
    Officer
    2023-06-13 ~ now
    IIF 812 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 836 - Ownership of shares – 75% or moreOE
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Right to appoint or remove directorsOE
  • 177
    88 Ash Grove, Wavertree, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2007-06-01 ~ dissolved
    IIF 465 - Director → ME
    2007-06-01 ~ dissolved
    IIF 2044 - Secretary → ME
  • 178
    129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 179
    114 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-12 ~ dissolved
    IIF 215 - Director → ME
  • 180
    G & Co, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,758 GBP2017-04-30
    Officer
    2003-04-14 ~ dissolved
    IIF 1829 - Director → ME
    2003-04-14 ~ dissolved
    IIF 2195 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 2154 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    The Cube, Ivegate, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 543 - Director → ME
  • 182
    Unit A10 825 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 2061 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 2106 - Ownership of voting rights - 75% or moreOE
    IIF 2106 - Right to appoint or remove directorsOE
    IIF 2106 - Ownership of shares – 75% or moreOE
  • 183
    FRANK RECRUIT 400 LIMITED - 2017-08-16
    Lake Side House Stockley Park, 1 Furzeground Way, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 872 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 1735 - Right to appoint or remove directorsOE
    IIF 1735 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1735 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 184
    4385, 13595961 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-09-01 ~ dissolved
    IIF 1575 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 1674 - Ownership of shares – 75% or moreOE
    IIF 1674 - Ownership of voting rights - 75% or moreOE
    IIF 1674 - Right to appoint or remove directorsOE
  • 185
    TOLIFAS SERVICES LTD - 2025-05-13
    72 Gillott Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    429 GBP2024-08-31
    Officer
    2021-08-10 ~ now
    IIF 1853 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 1528 - Ownership of shares – 75% or moreOE
    IIF 1528 - Right to appoint or remove directorsOE
    IIF 1528 - Ownership of voting rights - 75% or moreOE
  • 186
    78 Holden Close Holden Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 1474 - Right to appoint or remove directorsOE
    IIF 1474 - Ownership of voting rights - 75% or moreOE
    IIF 1474 - Ownership of shares – 75% or moreOE
  • 187
    CUBIC NORTH-WEST LTD - 2010-09-07
    1 Strand Shopping Centre Post Office, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    2013-06-30 ~ now
    IIF 455 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 556 - Ownership of shares – 75% or moreOE
  • 188
    104 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    4,112 GBP2016-01-31
    Officer
    2011-08-12 ~ dissolved
    IIF 1210 - Director → ME
  • 189
    4385, 13785252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 1369 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 1548 - Ownership of voting rights - 75% or moreOE
    IIF 1548 - Ownership of shares – 75% or moreOE
    IIF 1548 - Right to appoint or remove directorsOE
  • 190
    30 Lundy Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 2275 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 2225 - Right to appoint or remove directorsOE
    IIF 2225 - Ownership of voting rights - 75% or moreOE
    IIF 2225 - Ownership of shares – 75% or moreOE
  • 191
    Unit B, Porspect Works, 234 Allerton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-11 ~ dissolved
    IIF 1122 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 1396 - Has significant influence or controlOE
  • 192
    Prince Street, Broad Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 1573 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 1671 - Ownership of voting rights - 75% or moreOE
    IIF 1671 - Right to appoint or remove directorsOE
    IIF 1671 - Ownership of shares – 75% or moreOE
  • 193
    17 17, Oaklands Road, Havant, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2021-12-31
    Officer
    2017-06-07 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 883 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 194
    6 Chalvey Road East, Slough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 1019 - Ownership of shares – 75% or moreOE
  • 195
    19 Bower Court, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 820 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 843 - Ownership of shares – 75% or moreOE
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Ownership of voting rights - 75% or moreOE
  • 196
    60 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2021-07-19 ~ dissolved
    IIF 1639 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 1718 - Right to appoint or remove directorsOE
    IIF 1718 - Ownership of voting rights - 75% or moreOE
    IIF 1718 - Ownership of shares – 75% or moreOE
  • 197
    92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-30 ~ dissolved
    IIF 1069 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Ownership of shares – 75% or moreOE
    IIF 723 - Right to appoint or remove directorsOE
  • 198
    83 London Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-19 ~ dissolved
    IIF 463 - Director → ME
    2016-07-19 ~ dissolved
    IIF 2306 - Secretary → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 561 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 199
    Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -905 GBP2021-02-28
    Officer
    2019-02-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
  • 200
    11 Greengate Close, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-23 ~ dissolved
    IIF 1656 - Director → ME
  • 201
    58 Reynell Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 259 - Director → ME
    2013-10-30 ~ dissolved
    IIF 2255 - Secretary → ME
  • 202
    Flat 401 Bradford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
  • 203
    Regus House 1 Friary, Temple Quay, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-12 ~ dissolved
    IIF 1291 - Director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 419 - Ownership of shares – More than 50% but less than 75%OE
  • 204
    Flat 4, Middlebrook Mill, Gilnow Lane, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 612 - Ownership of shares – 75% or moreOE
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
  • 205
    61 Bradshawgate, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 206
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF 406 - Ownership of shares – 75% or moreOE
  • 207
    18 Elms Gardens, Wembley, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-08 ~ now
    IIF 2052 - Director → ME
    2020-06-08 ~ now
    IIF 2261 - Secretary → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 2101 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2101 - Right to appoint or remove directorsOE
    IIF 2101 - Ownership of shares – 75% or moreOE
    IIF 2101 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2101 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2101 - Right to appoint or remove directors as a member of a firmOE
    IIF 2101 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2101 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2101 - Ownership of voting rights - 75% or moreOE
  • 208
    156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 1013 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 1079 - Right to appoint or remove directorsOE
    IIF 1079 - Ownership of voting rights - 75% or moreOE
    IIF 1079 - Ownership of shares – 75% or moreOE
  • 209
    7 York Road, Netherton, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 100 - Director → ME
  • 210
    7 York Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-13 ~ dissolved
    IIF 101 - Director → ME
  • 211
    Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-16 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 212
    563 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,800 GBP2020-11-30
    Officer
    2019-11-21 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 213
    563 Barking Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 195 - Director → ME
  • 214
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 2071 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 2028 - Ownership of shares – 75% or moreOE
  • 215
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 216
    57 St. Stephens Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-05-25 ~ now
    IIF 2204 - Director → ME
    Person with significant control
    2024-06-09 ~ now
    IIF 2288 - Right to appoint or remove directors as a member of a firmOE
    IIF 2288 - Right to appoint or remove directorsOE
    IIF 2288 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 217
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 430 - Has significant influence or control as a member of a firmOE
    IIF 430 - Has significant influence or control over the trustees of a trustOE
    IIF 430 - Has significant influence or controlOE
  • 218
    Flat 5 31a Cornfield Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 764 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
  • 219
    512a Portway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,435 GBP2024-06-29
    Officer
    2023-06-22 ~ now
    IIF 1233 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 1471 - Ownership of shares – 75% or moreOE
    IIF 1471 - Right to appoint or remove directorsOE
    IIF 1471 - Ownership of voting rights - 75% or moreOE
  • 220
    463 Hanworth Road, Whitton, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 528 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 614 - Ownership of shares – 75% or moreOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Right to appoint or remove directorsOE
  • 221
    6 Chalvey Road East, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,180 GBP2017-02-28
    Officer
    2009-02-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 222
    120 Stanley Park Avenue North, Walton, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 460 - Director → ME
    2013-08-28 ~ dissolved
    IIF 2300 - Secretary → ME
  • 223
    25 Whitmore Road, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-01-15 ~ dissolved
    IIF 749 - Director → ME
  • 224
    26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 1648 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 627 - Ownership of shares – More than 50% but less than 75%OE
    IIF 627 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 627 - Right to appoint or remove directorsOE
  • 225
    4 Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 1562 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 719 - Ownership of voting rights - 75% or moreOE
    IIF 719 - Right to appoint or remove directorsOE
    IIF 719 - Ownership of shares – 75% or moreOE
  • 226
    EKOW CBD LTD - 2021-07-30
    Unit 12 Park Lane Business Centre, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-10-31
    Officer
    2019-10-30 ~ dissolved
    IIF 1144 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    4385, 13544181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2023-08-31
    Officer
    2021-08-02 ~ dissolved
    IIF 1571 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Ownership of shares – 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
  • 228
    40 Dunsink Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2023-07-31
    Officer
    2021-07-13 ~ now
    IIF 1661 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 1539 - Ownership of voting rights - 75% or moreOE
    IIF 1539 - Ownership of shares – 75% or moreOE
    IIF 1539 - Right to appoint or remove directorsOE
  • 229
    THINGS RECRUITMENT LTD - 2019-08-12
    Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-13 ~ dissolved
    IIF 900 - Director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 230
    DEKO RECRUITMENT LTD - 2019-08-12
    Flat 3 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -272 GBP2021-02-28
    Officer
    2019-02-11 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Right to appoint or remove directorsOE
    IIF 732 - Ownership of shares – 75% or moreOE
  • 231
    PTIXI RECRUITMENT LTD - 2019-09-19
    Flat 5 129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    2018-12-04 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 626 - Ownership of shares – More than 50% but less than 75%OE
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of voting rights - More than 50% but less than 75%OE
  • 232
    STIGMA RECRUITMENT LTD - 2019-09-20
    Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 740 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 740 - Right to appoint or remove directorsOE
    IIF 740 - Ownership of shares – More than 50% but less than 75%OE
  • 233
    ERGASIA RECRUITS LTD - 2019-09-19
    Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 234
    15 Southernhay, Eastgate Business Centre, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,625 GBP2023-10-31
    Officer
    2020-10-20 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
  • 235
    TECH TRONEX UXBRIDGE LIMITED - 2020-05-07
    30 Market Square, The Pavilion Shopping Centre, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,129 GBP2023-11-29
    Officer
    2020-03-20 ~ now
    IIF 1757 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 1533 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1533 - Right to appoint or remove directorsOE
    IIF 1533 - Ownership of voting rights - 75% or moreOE
    IIF 1533 - Right to appoint or remove directors as a member of a firmOE
    IIF 1533 - Ownership of shares – 75% or moreOE
  • 236
    Suite 104 Crown House, North Circular Road, Park Royal, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 237
    Unit 30 Birch Road East, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    386 GBP2024-10-31
    Officer
    2016-10-31 ~ now
    IIF 800 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 1405 - Ownership of shares – 75% or moreOE
  • 238
    8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 239
    151 Shields Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-15 ~ dissolved
    IIF 1135 - Director → ME
  • 240
    Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 1635 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of shares – 75% or moreOE
  • 241
    2 Leadmill Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,307 GBP2024-11-30
    Officer
    2021-05-12 ~ now
    IIF 1301 - Director → ME
  • 242
    3 Brooks Parade Green Lane, Green Lane, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-01-31 ~ now
    IIF 81 - Director → ME
  • 243
    1 Charles Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    98 GBP2024-02-29
    Officer
    2021-02-19 ~ now
    IIF 993 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 1744 - Ownership of voting rights - 75% or moreOE
    IIF 1744 - Ownership of shares – 75% or moreOE
    IIF 1744 - Right to appoint or remove directorsOE
  • 244
    Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    349 GBP2024-04-30
    Person with significant control
    2024-06-19 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
  • 245
    4385, 15141345 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 2062 - Director → ME
    2023-09-15 ~ dissolved
    IIF 2265 - Secretary → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 1814 - Right to appoint or remove directorsOE
    IIF 1814 - Ownership of shares – 75% or moreOE
    IIF 1814 - Ownership of voting rights - 75% or moreOE
  • 246
    23 South Gipsy Road, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-11-25 ~ now
    IIF 2132 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 2159 - Ownership of voting rights - 75% or moreOE
    IIF 2159 - Ownership of shares – 75% or moreOE
    IIF 2159 - Right to appoint or remove directorsOE
  • 247
    52 Albion Field Drive, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 248
    Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 249
    82 King Street, Basement, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -664 GBP2020-04-30
    Officer
    2019-04-03 ~ dissolved
    IIF 759 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 250
    3rd Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,539 GBP2024-04-30
    Officer
    2012-04-24 ~ now
    IIF 940 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 1018 - Ownership of voting rights - 75% or moreOE
    IIF 1018 - Ownership of shares – 75% or moreOE
    IIF 1018 - Right to appoint or remove directorsOE
  • 251
    Tower Point 44 North Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 897 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 685 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 685 - Ownership of shares – More than 50% but less than 75%OE
    IIF 685 - Right to appoint or remove directorsOE
  • 252
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 758 - Director → ME
    2017-05-25 ~ dissolved
    IIF 2224 - Secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 915 - Ownership of voting rights - 75% or moreOE
    IIF 915 - Ownership of shares – 75% or moreOE
  • 253
    43 Ormrod Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 1579 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 1677 - Ownership of shares – 75% or moreOE
    IIF 1677 - Right to appoint or remove directorsOE
    IIF 1677 - Ownership of voting rights - 75% or moreOE
  • 254
    15 Southernhay, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    792 GBP2024-07-31
    Officer
    2023-07-05 ~ now
    IIF 1753 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 1376 - Ownership of shares – 75% or moreOE
    IIF 1376 - Ownership of voting rights - 75% or moreOE
    IIF 1376 - Right to appoint or remove directorsOE
  • 255
    30 Market Square, The Pavilion Shopping Centre, Uxbridge, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-07-31
    Officer
    2023-07-05 ~ now
    IIF 648 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 256
    17 & Central Shopping Centre, Selborne Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2024-06-30
    Officer
    2023-04-05 ~ now
    IIF 1755 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 1377 - Ownership of voting rights - 75% or moreOE
    IIF 1377 - Right to appoint or remove directorsOE
    IIF 1377 - Ownership of shares – 75% or moreOE
  • 257
    Flat 2 73 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of shares – More than 50% but less than 75%OE
    IIF 629 - Ownership of voting rights - More than 50% but less than 75%OE
  • 258
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2022-07-08 ~ now
    IIF 2227 - Director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 2128 - Ownership of voting rights - 75% or moreOE
    IIF 2128 - Ownership of shares – 75% or moreOE
    IIF 2128 - Right to appoint or remove directorsOE
  • 259
    49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 1942 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 2012 - Ownership of voting rights - 75% or moreOE
    IIF 2012 - Ownership of shares – 75% or moreOE
    IIF 2012 - Right to appoint or remove directorsOE
  • 260
    2 Blagrave Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 1322 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 1036 - Ownership of shares – 75% or moreOE
    IIF 1036 - Ownership of voting rights - 75% or moreOE
    IIF 1036 - Right to appoint or remove directorsOE
  • 261
    34 Fearnley Crescent, Hampton, England
    Active Corporate (1 parent)
    Officer
    2024-10-12 ~ now
    IIF 1629 - Director → ME
    Person with significant control
    2024-10-12 ~ now
    IIF 1712 - Ownership of voting rights - 75% or moreOE
    IIF 1712 - Ownership of shares – 75% or moreOE
    IIF 1712 - Right to appoint or remove directorsOE
  • 262
    35 Oxford Road, Burnley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,038 GBP2024-03-31
    Officer
    2019-02-28 ~ now
    IIF 201 - Director → ME
    2019-02-28 ~ now
    IIF 2235 - Secretary → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 263
    8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 2298 - Secretary → ME
  • 264
    Unit 15a 94 Farnham Road, Slough Business Park, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,970 GBP2024-03-31
    Officer
    2014-04-08 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 265
    Office 7597 321-323 High Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 957 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 1025 - Ownership of shares – 75% or moreOE
    IIF 1025 - Ownership of voting rights - 75% or moreOE
    IIF 1025 - Right to appoint or remove directorsOE
  • 266
    Oxford House, 12-20 Oxford Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 853 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 267
    590 Attercliffe Road, Attercliffe, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 2262 - Secretary → ME
  • 268
    25 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 1809 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 2179 - Ownership of voting rights - 75% or moreOE
    IIF 2179 - Right to appoint or remove directorsOE
    IIF 2179 - Ownership of shares – 75% or moreOE
  • 269
    46 High Street, Spennymoor, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 520 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
  • 270
    Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 271
    30 Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF 822 - Director → ME
  • 272
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -143,080 GBP2023-08-01 ~ 2024-12-31
    Officer
    2024-11-26 ~ now
    IIF 1090 - Director → ME
  • 273
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 2127 - Director → ME
  • 274
    7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 1655 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 1740 - Ownership of shares – 75% or moreOE
    IIF 1740 - Right to appoint or remove directorsOE
    IIF 1740 - Ownership of voting rights - 75% or moreOE
  • 275
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 2190 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 2210 - Right to appoint or remove directorsOE
    IIF 2210 - Ownership of shares – 75% or moreOE
    IIF 2210 - Ownership of voting rights - 75% or moreOE
  • 276
    28 Hamilton Drive, Smethwick, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -1,161 GBP2024-09-30
    Officer
    2020-09-30 ~ now
    IIF 1064 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 1378 - Right to appoint or remove directorsOE
    IIF 1378 - Ownership of voting rights - 75% or moreOE
    IIF 1378 - Ownership of shares – 75% or moreOE
  • 277
    Flat 3 49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
  • 278
    42 Whalley Avenue, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 1628 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 1710 - Ownership of shares – 75% or moreOE
  • 279
    C/o Cooper Harland Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-05-18 ~ now
    IIF 1154 - Director → ME
    2015-05-18 ~ now
    IIF 2264 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1417 - Ownership of voting rights - 75% or moreOE
    IIF 1417 - Ownership of shares – 75% or moreOE
    IIF 1417 - Right to appoint or remove directorsOE
  • 280
    C/o Cooper Harland Unit 1.21, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2015-05-18 ~ now
    IIF 1157 - Director → ME
    2015-05-18 ~ now
    IIF 2263 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1416 - Ownership of voting rights - 75% or moreOE
    IIF 1416 - Right to appoint or remove directorsOE
    IIF 1416 - Ownership of shares – 75% or moreOE
  • 281
    48a The Grove, Marton-in-cleveland, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-18 ~ now
    IIF 1216 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 1458 - Ownership of shares – 75% or moreOE
    IIF 1458 - Right to appoint or remove directorsOE
    IIF 1458 - Ownership of voting rights - 75% or moreOE
  • 282
    Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-19 ~ dissolved
    IIF 1798 - Director → ME
  • 283
    Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 911 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 284
    2-12 Lord Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 1793 - Ownership of shares – 75% or moreOE
    IIF 1793 - Ownership of voting rights - 75% or moreOE
    IIF 1793 - Right to appoint or remove directorsOE
  • 285
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 196 - Director → ME
    2023-08-08 ~ dissolved
    IIF 2260 - Secretary → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
  • 286
    26 Elmfield Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 1011 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 1752 - Ownership of shares – 75% or moreOE
    IIF 1752 - Right to appoint or remove directorsOE
    IIF 1752 - Ownership of voting rights - 75% or moreOE
  • 287
    1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 1857 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 1088 - Ownership of voting rights - 75% or moreOE
    IIF 1088 - Right to appoint or remove directorsOE
    IIF 1088 - Ownership of shares – 75% or moreOE
  • 288
    4385, 12955010 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-10-15 ~ now
    IIF 1634 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 1720 - Right to appoint or remove directorsOE
    IIF 1720 - Ownership of shares – 75% or moreOE
    IIF 1720 - Ownership of voting rights - 75% or moreOE
  • 289
    872 Burnley Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 1587 - Director → ME
    2020-12-15 ~ dissolved
    IIF 2268 - Secretary → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 1683 - Ownership of shares – 75% or moreOE
    IIF 1683 - Ownership of voting rights - 75% or moreOE
    IIF 1683 - Right to appoint or remove directorsOE
  • 290
    CLA FABRICATION 30 LTD - 2024-07-17
    TIRARE RECRUITS LTD - 2023-08-17
    4385, 12892554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2022-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 908 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 1542 - Right to appoint or remove directorsOE
    IIF 1542 - Ownership of voting rights - 75% or moreOE
    IIF 1542 - Ownership of shares – 75% or moreOE
  • 291
    St Pauls House, Stoke Rd, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ dissolved
    IIF 216 - Director → ME
  • 292
    156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-30 ~ dissolved
    IIF 922 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 929 - Ownership of voting rights - 75% or moreOE
    IIF 929 - Ownership of shares – 75% or moreOE
    IIF 929 - Right to appoint or remove directorsOE
  • 293
    102 Harris Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 974 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 858 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 858 - Right to appoint or remove directorsOE
    IIF 858 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    437 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2018-04-23 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
  • 295
    246-248 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,650 GBP2018-06-30
    Officer
    2017-06-28 ~ dissolved
    IIF 1645 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 1722 - Ownership of voting rights - 75% or moreOE
    IIF 1722 - Right to appoint or remove directorsOE
    IIF 1722 - Ownership of shares – 75% or moreOE
  • 296
    148 Forest Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,049 GBP2015-07-31
    Officer
    2011-07-15 ~ dissolved
    IIF 510 - Director → ME
  • 297
    960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2019-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 927 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 681 - Ownership of shares – More than 50% but less than 75%OE
  • 298
    4385, 15598788 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-05 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2024-04-05 ~ dissolved
    IIF 645 - Ownership of shares – 75% or moreOE
  • 299
    4385, 15606860 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-31 ~ dissolved
    IIF 1008 - Director → ME
    Person with significant control
    2024-03-31 ~ dissolved
    IIF 1749 - Ownership of voting rights - 75% or moreOE
    IIF 1749 - Right to appoint or remove directorsOE
    IIF 1749 - Ownership of shares – 75% or moreOE
  • 300
    4385, 13215165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65 GBP2023-02-28
    Officer
    2021-02-22 ~ dissolved
    IIF 1085 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 1662 - Ownership of shares – 75% or moreOE
    IIF 1662 - Ownership of voting rights - 75% or moreOE
    IIF 1662 - Right to appoint or remove directorsOE
  • 301
    14 Aldborough Spur, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 2283 - Secretary → ME
  • 302
    209 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-24 ~ dissolved
    IIF 866 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Ownership of shares – 75% or moreOE
    IIF 880 - Right to appoint or remove directorsOE
  • 303
    4385, 11590183: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-09-26 ~ dissolved
    IIF 902 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 687 - Ownership of shares – More than 50% but less than 75%OE
    IIF 687 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 687 - Right to appoint or remove directorsOE
  • 304
    Aston Court, Kingsmead Business Park London Road, Frederick Place, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,620 GBP2024-03-31
    Officer
    2022-04-22 ~ now
    IIF 243 - Director → ME
  • 305
    Carter Gear Works, Thornbury Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 1269 - Director → ME
  • 306
    COMMUNITY WATCH LTD - 2013-10-08
    6 Chalvey Road East, Slough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    2013-06-14 ~ dissolved
    IIF 946 - Director → ME
  • 307
    4 Winsley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2023-09-30
    Officer
    2021-09-16 ~ now
    IIF 1283 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 1506 - Ownership of voting rights - 75% or moreOE
    IIF 1506 - Right to appoint or remove directorsOE
    IIF 1506 - Ownership of shares – 75% or moreOE
  • 308
    5 Celandine Close, Oadby, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,045 GBP2024-03-31
    Officer
    2014-07-23 ~ now
    IIF 1963 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 1678 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    FUTURAE INVESTMENTS & INNOVATION INTL LTD - 2020-10-23
    FUTURAE INVESTMENTS & INOVATION INTL LTD - 2019-12-17
    6 Aldborough Spur, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 984 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 1537 - Ownership of voting rights - 75% or moreOE
    IIF 1537 - Ownership of shares – 75% or moreOE
    IIF 1537 - Right to appoint or remove directorsOE
  • 310
    30 Spring Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,018 GBP2022-09-30
    Officer
    2019-09-02 ~ dissolved
    IIF 1970 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 1873 - Has significant influence or controlOE
  • 311
    310 Platt Lane, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -29,835 GBP2024-05-31
    Officer
    2020-09-01 ~ now
    IIF 1934 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 2006 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2006 - Right to appoint or remove directors as a member of a firmOE
    IIF 2006 - Ownership of voting rights - 75% or moreOE
    IIF 2006 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2006 - Ownership of shares – 75% or moreOE
    IIF 2006 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2006 - Right to appoint or remove directorsOE
    IIF 2006 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2006 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 312
    79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    199 GBP2023-12-31
    Officer
    2022-02-23 ~ now
    IIF 1362 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 1796 - Ownership of voting rights - 75% or moreOE
    IIF 1796 - Right to appoint or remove directorsOE
    IIF 1796 - Ownership of shares – 75% or moreOE
  • 313
    1 Tanton Crescent, Clayton, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 1175 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 1430 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1430 - Right to appoint or remove directorsOE
    IIF 1430 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 314
    4385, 12832410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68 GBP2023-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 1297 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 1510 - Ownership of voting rights - 75% or moreOE
    IIF 1510 - Ownership of shares – 75% or moreOE
    IIF 1510 - Right to appoint or remove directorsOE
  • 315
    184 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,220 GBP2018-07-31
    Officer
    2017-07-14 ~ dissolved
    IIF 1189 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 1435 - Ownership of shares – 75% or moreOE
    IIF 1435 - Right to appoint or remove directorsOE
    IIF 1435 - Ownership of voting rights - 75% or moreOE
  • 316
    8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 157 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 157 - Right to appoint or remove directors as a member of a firmOE
    IIF 157 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 157 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 157 - Has significant influence or control as a member of a firmOE
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 157 - Right to appoint or remove directorsOE
  • 317
    8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 318
    82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -601 GBP2024-08-31
    Officer
    2021-08-17 ~ now
    IIF 1372 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 1556 - Ownership of voting rights - 75% or moreOE
    IIF 1556 - Right to appoint or remove directorsOE
    IIF 1556 - Ownership of shares – 75% or moreOE
  • 319
    GIORLANA RECRUITS LTD - 2021-09-15
    92 Finch Road, Flat 5, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2021-06-29 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 320
    2a 1 Abingdon Road, London
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 1188 - Director → ME
  • 321
    120 Stanley Park Avenue North, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 468 - Director → ME
  • 322
    6a Moulton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-03 ~ dissolved
    IIF 1082 - Director → ME
  • 323
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 917 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 917 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 324
    Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of shares – 75% or moreOE
  • 325
    Flat 51-52 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 1972 - Director → ME
  • 326
    8 Ratcliff Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,344 GBP2024-09-30
    Officer
    2016-09-20 ~ now
    IIF 1116 - Director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 1394 - Has significant influence or controlOE
    IIF 1394 - Right to appoint or remove directorsOE
    IIF 1394 - Ownership of voting rights - 75% or moreOE
    IIF 1394 - Ownership of shares – 75% or moreOE
  • 327
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 928 - Director → ME
  • 328
    3 London Bridge Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    274 GBP2021-12-31
    Officer
    2017-12-18 ~ now
    IIF 989 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 1742 - Right to appoint or remove directors as a member of a firmOE
    IIF 1742 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1742 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1742 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1742 - Right to appoint or remove directorsOE
    IIF 1742 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1742 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1742 - Has significant influence or control as a member of a firmOE
    IIF 1742 - Ownership of voting rights - More than 50% but less than 75%OE
  • 329
    12th Floor Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54 GBP2019-11-30
    Officer
    2018-11-20 ~ dissolved
    IIF 1073 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of shares – More than 50% but less than 75%OE
    IIF 728 - Ownership of voting rights - More than 50% but less than 75%OE
  • 330
    16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 307 - Director → ME
  • 331
    Suite J, Top Floor, Axis House Tudor Road, Manor Park, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    223,146 GBP2025-03-31
    Officer
    2022-10-01 ~ now
    IIF 768 - Director → ME
  • 332
    4385, 11681970: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-11-30
    Officer
    2018-11-16 ~ dissolved
    IIF 856 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 333
    Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-05-31
    Officer
    2023-09-08 ~ dissolved
    IIF 1603 - Director → ME
  • 334
    95 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 646 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 646 - Has significant influence or control as a member of a firmOE
    IIF 646 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 646 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 646 - Ownership of shares – More than 50% but less than 75%OE
    IIF 646 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 646 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 646 - Right to appoint or remove directors as a member of a firmOE
  • 335
    136 Heywood Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -723 GBP2024-09-30
    Officer
    2021-09-12 ~ now
    IIF 1224 - Director → ME
    Person with significant control
    2021-09-12 ~ now
    IIF 1464 - Ownership of voting rights - 75% or moreOE
    IIF 1464 - Right to appoint or remove directorsOE
    IIF 1464 - Ownership of shares – 75% or moreOE
  • 336
    18 St. Davids Close, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,954 GBP2024-07-31
    Officer
    2021-07-06 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
  • 337
    15 Laurel Court Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    707 GBP2023-10-31
    Officer
    2022-10-05 ~ dissolved
    IIF 2065 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 1817 - Ownership of voting rights - 75% or moreOE
    IIF 1817 - Ownership of shares – 75% or moreOE
    IIF 1817 - Right to appoint or remove directorsOE
  • 338
    KABAFE SERVICES LTD - 2023-10-11
    163 Harvington Road, Weoley Castle, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2025-10-01 ~ now
    IIF 1285 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 1508 - Right to appoint or remove directorsOE
    IIF 1508 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1508 - Ownership of shares – 75% or moreOE
    IIF 1508 - Ownership of voting rights - 75% or moreOE
    IIF 1508 - Right to appoint or remove directors as a member of a firmOE
  • 339
    Office 2, Sadler Bridge Studio's, Bold Lane, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,180 GBP2023-12-31
    Officer
    2023-08-23 ~ dissolved
    IIF 1605 - Director → ME
  • 340
    36 Blackhorse Lane, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 1957 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 2026 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2026 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2026 - Right to appoint or remove directorsOE
  • 341
    20 Bexhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-21 ~ dissolved
    IIF 1305 - Director → ME
  • 342
    4385, 12832319 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2023-06-29 ~ now
    IIF 2109 - Ownership of voting rights - 75% or moreOE
    IIF 2109 - Ownership of shares – 75% or moreOE
  • 343
    136 Heywood Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-09 ~ dissolved
    IIF 1226 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 1465 - Ownership of voting rights - 75% or moreOE
    IIF 1465 - Right to appoint or remove directorsOE
    IIF 1465 - Ownership of shares – 75% or moreOE
  • 344
    Unit 6 Hill House Lane, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 294 - Director → ME
  • 345
    Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2019-11-30
    Officer
    2018-11-14 ~ dissolved
    IIF 1000 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 640 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 640 - Ownership of shares – More than 50% but less than 75%OE
    IIF 640 - Right to appoint or remove directorsOE
  • 346
    GUILTY PLEASURE LIMITED - 2017-02-24
    GUILT N PLEASURE LIMITED - 2017-02-13
    CENTRAL VILLAGE LIMITED - 2017-02-08
    6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 568 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 568 - Right to appoint or remove directorsOE
  • 347
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 2208 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2034 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2034 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2034 - Right to appoint or remove directorsOE
    IIF 2034 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2034 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2034 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2034 - Has significant influence or control as a member of a firmOE
    IIF 2034 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2034 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2034 - Right to appoint or remove directors as a member of a firmOE
  • 348
    84 Halifax Road, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 968 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 1033 - Ownership of shares – 75% or moreOE
    IIF 1033 - Ownership of voting rights - 75% or moreOE
    IIF 1033 - Right to appoint or remove directorsOE
  • 349
    Tower 42 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2018-12-31
    Officer
    2017-12-18 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 346 - Right to appoint or remove directors as a member of a firmOE
    IIF 346 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 346 - Has significant influence or control as a member of a firmOE
    IIF 346 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 346 - Ownership of shares – More than 50% but less than 75%OE
    IIF 346 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 346 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 346 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 350
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 867 - Director → ME
  • 351
    Crystal Tax Consultancy Ltd Adam House, 7-10 Adam Street, London
    Active Corporate (1 parent)
    Officer
    2024-04-21 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2024-04-21 ~ now
    IIF 1423 - Ownership of shares – 75% or moreOE
  • 352
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-12 ~ now
    IIF 2129 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 2156 - Right to appoint or remove directorsOE
    IIF 2156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 353
    Lonsdale House, Blucher Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 98 - Director → ME
  • 354
    Lonsdale House, Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 99 - Director → ME
  • 355
    22 Somerville Way, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 1261 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 1489 - Right to appoint or remove directorsOE
    IIF 1489 - Ownership of shares – 75% or moreOE
    IIF 1489 - Ownership of voting rights - 75% or moreOE
  • 356
    01 Argyle Crescent, Hillhouse Ind. Est, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    146,006 GBP2024-08-31
    Person with significant control
    2017-04-06 ~ now
    IIF 1440 - Has significant influence or controlOE
  • 357
    Paynesfield North Henfield Road, Albourne, Hassocks, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    683 GBP2017-01-31
    Officer
    2017-10-01 ~ dissolved
    IIF 1195 - Director → ME
  • 358
    3 Nawab Court, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    270 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 1621 - Director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 1706 - Right to appoint or remove directorsOE
    IIF 1706 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1706 - Ownership of shares – More than 25% but not more than 50%OE
  • 359
    43 Dover Road, Burton On Trent
    Dissolved Corporate (2 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 667 - Director → ME
  • 360
    IMRAN ALI KHAN LTD - 2014-01-28
    118 Calais Road, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    580 GBP2018-01-31
    Officer
    2011-07-18 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 718 - Ownership of shares – More than 25% but not more than 50%OE
  • 361
    4385, 13211626 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    335 GBP2024-02-29
    Officer
    2021-02-18 ~ dissolved
    IIF 1005 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 1748 - Right to appoint or remove directorsOE
    IIF 1748 - Ownership of voting rights - 75% or moreOE
    IIF 1748 - Ownership of shares – 75% or moreOE
  • 362
    KAMMM'S LIMITED - 2024-11-07
    42 Framfield Road, Uckfield, England
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 771 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of shares – 75% or moreOE
    IIF 847 - Ownership of voting rights - 75% or moreOE
  • 363
    100 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 1072 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 1877 - Ownership of shares – 75% or moreOE
    IIF 1877 - Right to appoint or remove directorsOE
    IIF 1877 - Ownership of voting rights - 75% or moreOE
  • 364
    48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 365
    45-55 Norvin House, 3rd Floor, Commercial Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,877 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 1583 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 1679 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1679 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1679 - Right to appoint or remove directorsOE
  • 366
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-29 ~ dissolved
    IIF 2228 - Director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 2232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2232 - Ownership of shares – More than 25% but not more than 50%OE
  • 367
    303 Goring Road, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 1962 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 2095 - Right to appoint or remove directorsOE
    IIF 2095 - Ownership of shares – 75% or moreOE
    IIF 2095 - Ownership of voting rights - 75% or moreOE
  • 368
    12a Aldborough Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 986 - Director → ME
  • 369
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,210 GBP2020-03-31
    Officer
    2021-08-31 ~ now
    IIF 992 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 1743 - Ownership of voting rights - 75% or moreOE
    IIF 1743 - Right to appoint or remove directorsOE
    IIF 1743 - Ownership of shares – 75% or moreOE
  • 370
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-05 ~ dissolved
    IIF 952 - Director → ME
  • 371
    Victoria Square, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 146 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 146 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 146 - Has significant influence or control as a member of a firmOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
  • 372
    60 Westfield Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 1184 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 892 - Ownership of shares – 75% or moreOE
    IIF 892 - Ownership of voting rights - 75% or moreOE
  • 373
    14 Dormer Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 1620 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 1705 - Has significant influence or control as a member of a firmOE
    IIF 1705 - Has significant influence or control over the trustees of a trustOE
    IIF 1705 - Ownership of shares – More than 25% but not more than 50%OE
  • 374
    Unit 1 Sydenham Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,872 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 1600 - Director → ME
  • 375
    164 Westgate, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,472 GBP2024-05-31
    Officer
    2016-09-01 ~ now
    IIF 507 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Has significant influence or control as a member of a firmOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
  • 376
    3 Heathcroft Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 1273 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 1499 - Ownership of shares – 75% or moreOE
    IIF 1499 - Ownership of voting rights - 75% or moreOE
    IIF 1499 - Right to appoint or remove directorsOE
  • 377
    Flat 1 2 Milton Street, Nelson
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 1268 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 1496 - Right to appoint or remove directorsOE
    IIF 1496 - Ownership of shares – 75% or moreOE
    IIF 1496 - Ownership of voting rights - 75% or moreOE
  • 378
    Unit 2 7c High Street, Barnet
    Active Corporate (1 parent)
    Equity (Company account)
    -830 GBP2024-03-31
    Officer
    2011-11-10 ~ now
    IIF 1119 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1395 - Right to appoint or remove directorsOE
    IIF 1395 - Ownership of shares – 75% or moreOE
    IIF 1395 - Ownership of voting rights - 75% or moreOE
  • 379
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,991 GBP2024-12-31
    Officer
    2023-12-01 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 380
    120 Berners Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 584 - Ownership of shares – 75% or moreOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
  • 381
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,017 GBP2020-09-07
    Officer
    2018-03-08 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 755 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 755 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 382
    REPEAT RECRUITERS LTD - 2020-01-23
    4385, 11777112: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,338 GBP2021-01-31
    Officer
    2019-01-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 383
    61 Harford Drive, Watford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-20 ~ dissolved
    IIF 234 - Director → ME
  • 384
    Suite 201, 16 Titan Court Laporte Way, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,366 GBP2024-07-31
    Officer
    2023-07-04 ~ now
    IIF 516 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
    IIF 602 - Right to appoint or remove directorsOE
  • 385
    6 Ashton Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 1248 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 1483 - Right to appoint or remove directorsOE
    IIF 1483 - Ownership of voting rights - 75% or moreOE
    IIF 1483 - Ownership of shares – 75% or moreOE
  • 386
    Office 10061 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 2050 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 2099 - Ownership of shares – 75% or moreOE
    IIF 2099 - Ownership of voting rights - 75% or moreOE
    IIF 2099 - Right to appoint or remove directorsOE
  • 387
    Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 1831 - Director → ME
  • 388
    109 De Beauvoir Road, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,337 GBP2024-09-30
    Officer
    2019-09-19 ~ now
    IIF 304 - Director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 389
    26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 1279 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 412 - Ownership of shares – More than 50% but less than 75%OE
    IIF 412 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 412 - Right to appoint or remove directorsOE
  • 390
    5 Blakes Green, West Wickham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    130,713 GBP2024-12-31
    Officer
    2012-07-26 ~ now
    IIF 1093 - Director → ME
    2012-07-26 ~ now
    IIF 2272 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1383 - Ownership of shares – More than 25% but not more than 50%OE
  • 391
    4385, 12602944: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,683 GBP2023-05-31
    Officer
    2020-05-14 ~ dissolved
    IIF 1612 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 1700 - Right to appoint or remove directorsOE
    IIF 1700 - Ownership of voting rights - 75% or moreOE
    IIF 1700 - Ownership of shares – 75% or moreOE
  • 392
    108 Paxford Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 701 - Director → ME
  • 393
    9 Dovedale Rise, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,064 GBP2021-10-31
    Officer
    2017-10-05 ~ now
    IIF 1625 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 882 - Ownership of shares – 75% or moreOE
    IIF 882 - Ownership of voting rights - 75% or moreOE
  • 394
    30 Lundy Close, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,130 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 2276 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 2226 - Right to appoint or remove directorsOE
    IIF 2226 - Ownership of voting rights - 75% or moreOE
    IIF 2226 - Ownership of shares – 75% or moreOE
  • 395
    100 Mile End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-01 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 396
    Office No 4264 321-323, High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-28 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 1024 - Right to appoint or remove directorsOE
    IIF 1024 - Ownership of voting rights - 75% or moreOE
    IIF 1024 - Ownership of shares – 75% or moreOE
  • 397
    50 Sir Henry Brackenbury Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 123 - Has significant influence or control over the trustees of a trustOE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
  • 398
    81 Henley Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 92 - Director → ME
  • 399
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 512 - Director → ME
    2025-12-01 ~ now
    IIF 2253 - Secretary → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 400
    Unit 7 Souk Shopping Centre, 846-848 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,862 GBP2024-08-31
    Officer
    2023-08-17 ~ now
    IIF 967 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 1031 - Right to appoint or remove directorsOE
    IIF 1031 - Ownership of shares – 75% or moreOE
    IIF 1031 - Ownership of voting rights - 75% or moreOE
  • 401
    919 Warwick Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,818 GBP2024-02-29
    Officer
    2023-02-08 ~ now
    IIF 1302 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 1514 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1514 - Ownership of shares – More than 25% but not more than 50%OE
  • 402
    10 Thirlmere Avenue, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 746 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of shares – 75% or moreOE
  • 403
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,725 GBP2018-03-31
    Officer
    2015-03-23 ~ dissolved
    IIF 955 - Director → ME
  • 404
    43 Ormrod Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 1580 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 873 - Ownership of shares – More than 25% but not more than 50%OE
  • 405
    164 Westgate, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 508 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
  • 406
    65 Harford Drive, Watford, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,994 GBP2025-03-31
    Officer
    2015-11-04 ~ now
    IIF 1215 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1457 - Ownership of shares – 75% or moreOE
    IIF 1457 - Ownership of voting rights - 75% or moreOE
    IIF 1457 - Right to appoint or remove directorsOE
  • 407
    158 Westgate, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-15 ~ now
    IIF 506 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Right to appoint or remove directorsOE
  • 408
    54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-04 ~ dissolved
    IIF 2142 - Director → ME
    2023-01-04 ~ dissolved
    IIF 2252 - Secretary → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 2163 - Ownership of shares – 75% or moreOE
    IIF 2163 - Ownership of voting rights - 75% or moreOE
    IIF 2163 - Right to appoint or remove directorsOE
  • 409
    512a Portway, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2017-10-31
    Officer
    2010-10-28 ~ dissolved
    IIF 1234 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1472 - Ownership of shares – 75% or moreOE
  • 410
    72 Edison Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF 1171 - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 1422 - Right to appoint or remove directorsOE
    IIF 1422 - Ownership of shares – 75% or moreOE
    IIF 1422 - Ownership of voting rights - 75% or moreOE
  • 411
    19 Colborne Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-03 ~ now
    IIF 1617 - Director → ME
    Person with significant control
    2022-12-03 ~ now
    IIF 1703 - Ownership of shares – 75% or moreOE
    IIF 1703 - Right to appoint or remove directorsOE
    IIF 1703 - Ownership of voting rights - 75% or moreOE
  • 412
    58 High Street, Aylesbury, Bucks., England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-06 ~ dissolved
    IIF 942 - Director → ME
  • 413
    9 Derby Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 414
    32 Cowbridge Lane, Barking, England
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 956 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 1023 - Ownership of shares – 75% or moreOE
    IIF 1023 - Right to appoint or remove directorsOE
    IIF 1023 - Ownership of voting rights - 75% or moreOE
  • 415
    Unit 6b Caldershaw Business Centre, Ings Lane, Rochdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 1258 - Director → ME
  • 416
    Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    805 GBP2016-02-29
    Officer
    2011-11-11 ~ dissolved
    IIF 212 - Director → ME
  • 417
    54 Plumstead High Street, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-24 ~ dissolved
    IIF 2143 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 2162 - Ownership of voting rights - 75% or moreOE
    IIF 2162 - Right to appoint or remove directorsOE
    IIF 2162 - Ownership of shares – 75% or moreOE
  • 418
    14 Pasture Close Clayton, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78 GBP2022-03-31
    Officer
    2014-02-17 ~ dissolved
    IIF 1277 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1503 - Ownership of shares – 75% or moreOE
  • 419
    Flat 8 Coates Court, 2 Aspern Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 1324 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 1037 - Right to appoint or remove directorsOE
    IIF 1037 - Ownership of shares – 75% or moreOE
    IIF 1037 - Ownership of voting rights - 75% or moreOE
  • 420
    Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184 GBP2017-11-30
    Officer
    2015-11-12 ~ dissolved
    IIF 1197 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1441 - Ownership of shares – 75% or moreOE
    IIF 1441 - Ownership of voting rights - 75% or moreOE
  • 421
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    152,406 GBP2022-06-30
    Officer
    2016-06-17 ~ now
    IIF 222 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 1455 - Ownership of voting rights - 75% or moreOE
    IIF 1455 - Ownership of shares – 75% or moreOE
  • 422
    4385, 15276420 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 1930 - Director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 1772 - Ownership of shares – 75% or moreOE
    IIF 1772 - Ownership of voting rights - 75% or moreOE
    IIF 1772 - Right to appoint or remove directorsOE
  • 423
    441 Gateford Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 1163 - Director → ME
  • 424
    IMO TECHNOLOGY LIMITED - 2024-07-03
    27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100,347 GBP2025-01-31
    Officer
    2021-01-27 ~ now
    IIF 697 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of voting rights - 75% or moreOE
    IIF 754 - Ownership of shares – 75% or moreOE
  • 425
    81 Henley Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 91 - Director → ME
  • 426
    Regina Mills Gibson Street, Basement, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 816 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 839 - Ownership of shares – 75% or moreOE
  • 427
    28 Victor Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-11 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 619 - Ownership of shares – 75% or moreOE
  • 428
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 871 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 884 - Right to appoint or remove directorsOE
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Ownership of shares – 75% or moreOE
  • 429
    4385, 15288884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 2068 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 2169 - Right to appoint or remove directorsOE
    IIF 2169 - Ownership of voting rights - 75% or moreOE
    IIF 2169 - Ownership of shares – 75% or moreOE
  • 430
    Unit 18 Elysium Gate, 126 New Kings Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 93 - Director → ME
  • 431
    14 Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2017-09-13 ~ now
    IIF 1904 - Director → ME
    2017-09-13 ~ now
    IIF 2242 - Secretary → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 1990 - Has significant influence or controlOE
  • 432
    9 Cromwell Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-12 ~ dissolved
    IIF 1191 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 1438 - Ownership of shares – 75% or moreOE
    IIF 1438 - Ownership of voting rights - 75% or moreOE
    IIF 1438 - Right to appoint or remove directorsOE
  • 433
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 1948 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2017 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2017 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2017 - Right to appoint or remove directorsOE
    IIF 2017 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2017 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2017 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2017 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2017 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2017 - Right to appoint or remove directors as a member of a firmOE
    IIF 2017 - Has significant influence or control as a member of a firmOE
  • 434
    119-121 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 435
    2a Coast Road, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    402 GBP2017-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 1926 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of voting rights - 75% or moreOE
    IIF 879 - Ownership of shares – 75% or moreOE
  • 436
    6 Antigua Close, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 765 - Director → ME
  • 437
    29 Newhall Gardens, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -885 GBP2024-05-31
    Officer
    2019-05-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 572 - Ownership of shares – 75% or moreOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
  • 438
    70 Larch Street, Nelson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    492 GBP2024-08-31
    Officer
    2022-08-15 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 439
    49 Fraser Crescent, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2019-12-18 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 414 - Ownership of shares – More than 25% but not more than 50%OE
  • 440
    7 Bell 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 808 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 833 - Right to appoint or remove directorsOE
    IIF 833 - Ownership of voting rights - 75% or moreOE
    IIF 833 - Ownership of shares – 75% or moreOE
  • 441
    2 Princess Street, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,332 GBP2019-12-31
    Officer
    2014-12-08 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
  • 442
    ABDUL JABBAR TRANSPORT SERVICES LTD. - 2017-06-21
    362 Derby Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    2017-05-01 ~ dissolved
    IIF 2047 - Director → ME
  • 443
    101 Calvert Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 1321 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 1790 - Right to appoint or remove directorsOE
    IIF 1790 - Ownership of shares – 75% or moreOE
    IIF 1790 - Ownership of voting rights - 75% or moreOE
  • 444
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 1954 - Director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 2021 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2021 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2021 - Right to appoint or remove directorsOE
    IIF 2021 - Right to appoint or remove directors as a member of a firmOE
    IIF 2021 - Has significant influence or control as a member of a firmOE
    IIF 2021 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2021 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2021 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2021 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2021 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 445
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 1951 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 2019 - Right to appoint or remove directors as a member of a firmOE
    IIF 2019 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2019 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2019 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2019 - Has significant influence or control as a member of a firmOE
    IIF 2019 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2019 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2019 - Right to appoint or remove directorsOE
    IIF 2019 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2019 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 446
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 1952 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 2023 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2023 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2023 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2023 - Right to appoint or remove directorsOE
    IIF 2023 - Has significant influence or control as a member of a firmOE
    IIF 2023 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2023 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2023 - Right to appoint or remove directors as a member of a firmOE
    IIF 2023 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2023 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 447
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 1950 - Director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 2018 - Has significant influence or control as a member of a firmOE
    IIF 2018 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2018 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2018 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2018 - Right to appoint or remove directors as a member of a firmOE
    IIF 2018 - Right to appoint or remove directorsOE
    IIF 2018 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2018 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2018 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2018 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 448
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-30 ~ dissolved
    IIF 1901 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 1988 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1988 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1988 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1988 - Right to appoint or remove directorsOE
    IIF 1988 - Has significant influence or control as a member of a firmOE
    IIF 1988 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1988 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1988 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1988 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1988 - Right to appoint or remove directors as a member of a firmOE
  • 449
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 1955 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 2022 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2022 - Has significant influence or control as a member of a firmOE
    IIF 2022 - Right to appoint or remove directors as a member of a firmOE
    IIF 2022 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2022 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2022 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2022 - Right to appoint or remove directorsOE
    IIF 2022 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2022 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2022 - Ownership of voting rights - More than 50% but less than 75%OE
  • 450
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-01 ~ dissolved
    IIF 1823 - Director → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 1867 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1867 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1867 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1867 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1867 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1867 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1867 - Right to appoint or remove directors as a member of a firmOE
    IIF 1867 - Has significant influence or control as a member of a firmOE
    IIF 1867 - Right to appoint or remove directorsOE
    IIF 1867 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 451
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 1956 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 2025 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2025 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2025 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2025 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2025 - Right to appoint or remove directors as a member of a firmOE
    IIF 2025 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2025 - Has significant influence or control as a member of a firmOE
    IIF 2025 - Right to appoint or remove directorsOE
    IIF 2025 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2025 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 452
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 1939 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2010 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2010 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2010 - Right to appoint or remove directorsOE
    IIF 2010 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2010 - Right to appoint or remove directors as a member of a firmOE
    IIF 2010 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2010 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2010 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2010 - Has significant influence or control as a member of a firmOE
    IIF 2010 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 453
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 1902 - Director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 1989 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1989 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1989 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1989 - Right to appoint or remove directorsOE
    IIF 1989 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1989 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1989 - Has significant influence or control as a member of a firmOE
    IIF 1989 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1989 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1989 - Right to appoint or remove directors as a member of a firmOE
  • 454
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 1953 - Director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 2020 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2020 - Right to appoint or remove directors as a member of a firmOE
    IIF 2020 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2020 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2020 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2020 - Right to appoint or remove directorsOE
    IIF 2020 - Has significant influence or control as a member of a firmOE
    IIF 2020 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2020 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2020 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 455
    42 - 44 Adelaide Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 1181 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 891 - Ownership of shares – 75% or moreOE
    IIF 891 - Ownership of voting rights - 75% or moreOE
  • 456
    9 Hawthorn Close, Dunstable, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 1187 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 1437 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1437 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1437 - Right to appoint or remove directorsOE
  • 457
    Walker Court, 40-42 Abbey Street, Accrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,804 GBP2021-11-30
    Officer
    2018-11-28 ~ dissolved
    IIF 1131 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 1400 - Ownership of shares – 75% or moreOE
    IIF 1400 - Right to appoint or remove directorsOE
    IIF 1400 - Ownership of voting rights - 75% or moreOE
  • 458
    I K GAS LTD - 2014-04-15
    20 Helmsley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 1152 - Director → ME
  • 459
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 460
    552a Romford Rd, Manor Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    88,510 GBP2024-04-30
    Officer
    2017-04-24 ~ now
    IIF 1113 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 343 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 343 - Ownership of shares – More than 50% but less than 75%OE
  • 461
    INTERCITY COMMERCIAL LTD - 2017-02-01
    1 Victoria Sq, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    505,020 GBP2017-03-31
    Officer
    2017-01-10 ~ dissolved
    IIF 1309 - Director → ME
  • 462
    CIRCLE CONSTRUCTION LTD. - 2015-01-16
    15 Queen Square, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    132,000 GBP2017-01-31
    Officer
    2017-09-01 ~ dissolved
    IIF 298 - Director → ME
  • 463
    15 Queen Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 296 - Director → ME
  • 464
    15 Queen Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 299 - Director → ME
  • 465
    15 Queen Square, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    390,210 GBP2017-01-31
    Officer
    2016-01-19 ~ dissolved
    IIF 297 - Director → ME
  • 466
    Unit 6 Central Village, Renshaw Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-12 ~ now
    IIF 457 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
  • 467
    6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-16 ~ dissolved
    IIF 176 - Director → ME
  • 468
    83 London Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 177 - Director → ME
    2014-12-08 ~ dissolved
    IIF 2246 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 562 - Ownership of shares – 75% or moreOE
  • 469
    1 Strand Shopping Centre Post Office, Hexagon, Bootle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,032 GBP2023-10-31
    Officer
    2013-10-01 ~ now
    IIF 456 - Director → ME
    2013-10-01 ~ now
    IIF 2304 - Secretary → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
  • 470
    120 Stanley Park Ave North, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2010-09-29 ~ dissolved
    IIF 458 - Director → ME
    2010-09-29 ~ dissolved
    IIF 2244 - Secretary → ME
  • 471
    Office 10964 182 - 184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,609.24 GBP2024-06-30
    Officer
    2022-06-01 ~ now
    IIF 976 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 1789 - Right to appoint or remove directorsOE
    IIF 1789 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 472
    1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,083 GBP2024-02-29
    Officer
    2021-02-22 ~ dissolved
    IIF 1370 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 1551 - Right to appoint or remove directorsOE
    IIF 1551 - Ownership of shares – 75% or moreOE
    IIF 1551 - Ownership of voting rights - 75% or moreOE
  • 473
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 1968 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 1871 - Right to appoint or remove directors as a member of a firmOE
    IIF 1871 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1871 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1871 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1871 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1871 - Has significant influence or control as a member of a firmOE
    IIF 1871 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1871 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1871 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1871 - Right to appoint or remove directorsOE
  • 474
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 1969 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1872 - Right to appoint or remove directorsOE
    IIF 1872 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1872 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1872 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1872 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1872 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1872 - Has significant influence or control as a member of a firmOE
    IIF 1872 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1872 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1872 - Right to appoint or remove directors as a member of a firmOE
  • 475
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 1971 - Director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 1874 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1874 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1874 - Has significant influence or control as a member of a firmOE
    IIF 1874 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1874 - Right to appoint or remove directors as a member of a firmOE
    IIF 1874 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1874 - Right to appoint or remove directorsOE
    IIF 1874 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1874 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1874 - Ownership of shares – More than 50% but less than 75%OE
  • 476
    14/2g Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 2138 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 834 - Right to appoint or remove directorsOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Ownership of shares – 75% or moreOE
  • 477
    Flat 1 St. Crispins Court, St. Crispins Close, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-22 ~ now
    IIF 1158 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 1420 - Right to appoint or remove directorsOE
    IIF 1420 - Ownership of shares – 75% or moreOE
    IIF 1420 - Ownership of voting rights - 75% or moreOE
  • 478
    Flat 1, St. Crispins Court, St. Crispins Close, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,507 GBP2024-10-31
    Officer
    2021-10-04 ~ now
    IIF 1159 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 1421 - Ownership of shares – 75% or moreOE
  • 479
    1st Floor 118 Calias Road, Burton On Trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2021-09-21 ~ now
    IIF 663 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 716 - Ownership of shares – More than 25% but not more than 50%OE
  • 480
    552a Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 1114 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 1393 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1393 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1393 - Right to appoint or remove directorsOE
  • 481
    47 Riverside Road, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,931 GBP2025-03-31
    Officer
    2019-03-23 ~ now
    IIF 810 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 835 - Has significant influence or controlOE
  • 482
    OSOPAE SERVICES LTD - 2025-01-17
    2 Tallis Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,006 GBP2024-12-31
    Officer
    2025-05-06 ~ now
    IIF 532 - Director → ME
  • 483
    40-42 Abbey Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,594 GBP2024-03-31
    Officer
    2022-06-22 ~ now
    IIF 1127 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 1399 - Ownership of voting rights - 75% or moreOE
    IIF 1399 - Right to appoint or remove directorsOE
    IIF 1399 - Ownership of shares – 75% or moreOE
  • 484
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,056,899 GBP2024-03-31
    Officer
    2015-05-01 ~ now
    IIF 1960 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 2093 - Has significant influence or controlOE
  • 485
    Unit 20 A1 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 2196 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 2038 - Ownership of voting rights - 75% or moreOE
    IIF 2038 - Ownership of shares – 75% or moreOE
    IIF 2038 - Right to appoint or remove directorsOE
  • 486
    1 Strand Shopping Centre Post Office, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 452 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
  • 487
    282 Harehills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    325 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 509 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 488
    34 Aldbourne Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 2189 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 2041 - Ownership of voting rights - 75% or moreOE
    IIF 2041 - Right to appoint or remove directorsOE
    IIF 2041 - Ownership of shares – 75% or moreOE
  • 489
    203 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 1727 - Right to appoint or remove directorsOE
    IIF 1727 - Ownership of voting rights - 75% or moreOE
    IIF 1727 - Ownership of shares – 75% or moreOE
  • 490
    59b Gossoms End, Berkhamsted, England
    Active Corporate (2 parents)
    Person with significant control
    2024-09-26 ~ now
    IIF 2024 - Right to appoint or remove directorsOE
  • 491
    79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2020-10-13 ~ now
    IIF 1760 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 1016 - Ownership of shares – 75% or moreOE
    IIF 1016 - Right to appoint or remove directorsOE
    IIF 1016 - Ownership of voting rights - 75% or moreOE
  • 492
    39 Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 1077 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 731 - Ownership of shares – 75% or moreOE
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Right to appoint or remove directorsOE
  • 493
    8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 2299 - Secretary → ME
  • 494
    8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 2297 - Secretary → ME
  • 495
    84 Vincenzo Close Vincenzo Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-02-01 ~ dissolved
    IIF 264 - Director → ME
  • 496
    Unit 57 F27 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 1940 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 1773 - Ownership of shares – 75% or moreOE
    IIF 1773 - Right to appoint or remove directorsOE
    IIF 1773 - Ownership of voting rights - 75% or moreOE
  • 497
    Unit A3, Gateway Tower, 32 Western Gateway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,242 GBP2024-06-30
    Officer
    2019-06-17 ~ now
    IIF 1207 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 1452 - Ownership of shares – 75% or moreOE
    IIF 1452 - Right to appoint or remove directorsOE
    IIF 1452 - Ownership of voting rights - 75% or moreOE
  • 498
    21 Price Street, Smethwick, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 774 - Director → ME
  • 499
    Dept 4755 601 International House, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 1006 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
  • 500
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,214 GBP2024-10-31
    Officer
    2017-10-03 ~ now
    IIF 2086 - Director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 2220 - Ownership of shares – 75% or moreOE
  • 501
    KAHN'S LIMITED - 2015-05-06
    160 Bowerdean Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,682 GBP2024-03-31
    Officer
    2015-02-25 ~ now
    IIF 1111 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 1389 - Right to appoint or remove directorsOE
    IIF 1389 - Ownership of shares – 75% or moreOE
    IIF 1389 - Ownership of voting rights - 75% or moreOE
  • 502
    4385, 13504472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2023-07-31
    Officer
    2021-07-09 ~ dissolved
    IIF 1643 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 1721 - Ownership of voting rights - 75% or moreOE
    IIF 1721 - Ownership of shares – 75% or moreOE
    IIF 1721 - Right to appoint or remove directorsOE
  • 503
    84 Salop Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    462 GBP2024-07-31
    Officer
    2021-07-08 ~ now
    IIF 1782 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 1062 - Ownership of shares – 75% or moreOE
    IIF 1062 - Ownership of voting rights - 75% or moreOE
    IIF 1062 - Right to appoint or remove directorsOE
  • 504
    42 Framfield Road, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,371 GBP2025-01-31
    Officer
    2023-01-09 ~ now
    IIF 772 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - 75% or moreOE
    IIF 846 - Ownership of shares – 75% or moreOE
  • 505
    42 Framfield Road, Uckfield, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 770 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 848 - Right to appoint or remove directorsOE
    IIF 848 - Ownership of shares – 75% or moreOE
    IIF 848 - Ownership of voting rights - 75% or moreOE
  • 506
    6 Hilperton Road, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 965 - Director → ME
  • 507
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 2077 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 2173 - Ownership of shares – 75% or moreOE
    IIF 2173 - Right to appoint or remove directorsOE
    IIF 2173 - Ownership of voting rights - 75% or moreOE
  • 508
    4385, 15330646 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 2078 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 2174 - Ownership of voting rights - 75% or moreOE
    IIF 2174 - Right to appoint or remove directorsOE
    IIF 2174 - Ownership of shares – 75% or moreOE
  • 509
    72 Gillott Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    514 GBP2024-08-31
    Officer
    2021-08-09 ~ now
    IIF 1657 - Director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 1538 - Right to appoint or remove directorsOE
    IIF 1538 - Ownership of voting rights - 75% or moreOE
    IIF 1538 - Ownership of shares – 75% or moreOE
  • 510
    KASTRRO RECRUITS LTD - 2025-09-01
    117 Bassett Road, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,681 GBP2025-02-28
    Officer
    2024-05-23 ~ now
    IIF 1371 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 1552 - Ownership of voting rights - 75% or moreOE
    IIF 1552 - Ownership of shares – 75% or moreOE
    IIF 1552 - Right to appoint or remove directorsOE
  • 511
    Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-14 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 512
    Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 658 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Right to appoint or remove directorsOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
  • 513
    160 Bowerdean Road, High Wycome, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-22 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 514
    17 Cobden Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 2193 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 2213 - Right to appoint or remove directorsOE
    IIF 2213 - Ownership of voting rights - 75% or moreOE
    IIF 2213 - Ownership of shares – 75% or moreOE
  • 515
    39 Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 1354 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 1059 - Right to appoint or remove directorsOE
    IIF 1059 - Ownership of shares – 75% or moreOE
    IIF 1059 - Ownership of voting rights - 75% or moreOE
  • 516
    31 Worcester Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 991 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 633 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of shares – More than 50% but less than 75%OE
  • 517
    Flat 14 Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,581 GBP2024-01-31
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 518
    9 Wilson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 1921 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 1998 - Right to appoint or remove directorsOE
    IIF 1998 - Ownership of voting rights - 75% or moreOE
    IIF 1998 - Ownership of shares – 75% or moreOE
  • 519
    212 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 1589 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 1686 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1686 - Right to appoint or remove directorsOE
    IIF 1686 - Ownership of shares – More than 25% but not more than 50%OE
  • 520
    ALUX PROPERTY GROUP LTD - 2024-03-03
    QUALITYSOURCED LTD - 2019-03-21
    C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,577 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 2310 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 2326 - Right to appoint or remove directorsOE
    IIF 2326 - Ownership of shares – 75% or moreOE
    IIF 2326 - Ownership of voting rights - 75% or moreOE
  • 521
    53 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 1844 - Director → ME
  • 522
    All Tax House, 9 Devonshire Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    960 GBP2017-08-31
    Officer
    2016-08-22 ~ dissolved
    IIF 1836 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 1081 - Ownership of shares – 75% or moreOE
  • 523
    8 Brambles Close, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 1611 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 1699 - Ownership of voting rights - 75% or moreOE
    IIF 1699 - Ownership of shares – 75% or moreOE
    IIF 1699 - Right to appoint or remove directorsOE
  • 524
    Suite 2 Waterway House, Canal Street, Wigan, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -28,957 GBP2018-08-31
    Officer
    2016-08-04 ~ now
    IIF 1139 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 1402 - Right to appoint or remove directorsOE
    IIF 1402 - Ownership of voting rights - 75% or moreOE
    IIF 1402 - Ownership of shares – 75% or moreOE
  • 525
    1 Priory Place, Greenham, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,281 GBP2024-02-29
    Officer
    2020-02-04 ~ now
    IIF 704 - Director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 526
    40 Hough Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ dissolved
    IIF 1214 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 1454 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1454 - Right to appoint or remove directorsOE
    IIF 1454 - Ownership of shares – More than 25% but not more than 50%OE
  • 527
    52 Victoria Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 609 - Has significant influence or controlOE
  • 528
    18 South Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 518 - Director → ME
    2025-02-11 ~ now
    IIF 2241 - Secretary → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 529
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 1959 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 2027 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2027 - Right to appoint or remove directors as a member of a firmOE
    IIF 2027 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2027 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2027 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2027 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2027 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2027 - Right to appoint or remove directorsOE
    IIF 2027 - Has significant influence or control as a member of a firmOE
    IIF 2027 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 530
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 1918 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 1997 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1997 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1997 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1997 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1997 - Has significant influence or control as a member of a firmOE
    IIF 1997 - Right to appoint or remove directors as a member of a firmOE
    IIF 1997 - Right to appoint or remove directorsOE
    IIF 1997 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1997 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1997 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 531
    518 Roman Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,773 GBP2024-07-31
    Officer
    2019-07-12 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 532
    40 Grange Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -827 GBP2020-03-31
    Officer
    2014-04-23 ~ dissolved
    IIF 1358 - Director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 1730 - Ownership of shares – 75% or moreOE
  • 533
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 2082 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2116 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2116 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2116 - Right to appoint or remove directorsOE
    IIF 2116 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2116 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2116 - Right to appoint or remove directors as a member of a firmOE
    IIF 2116 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2116 - Has significant influence or control as a member of a firmOE
    IIF 2116 - Ownership of shares – More than 50% but less than 75%OE
  • 534
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 2084 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 2117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2117 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2117 - Has significant influence or control as a member of a firmOE
    IIF 2117 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2117 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2117 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2117 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2117 - Right to appoint or remove directorsOE
    IIF 2117 - Right to appoint or remove directors as a member of a firmOE
  • 535
    5 Balnagask Walk, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 1924 - Director → ME
  • 536
    2 Mill Lane, West Derby, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-22 ~ dissolved
    IIF 1967 - Director → ME
  • 537
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 2092 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 2029 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2029 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2029 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2029 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2029 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2029 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2029 - Has significant influence or control as a member of a firmOE
    IIF 2029 - Right to appoint or remove directors as a member of a firmOE
    IIF 2029 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2029 - Right to appoint or remove directorsOE
  • 538
    2 Bromfield Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 870 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 885 - Right to appoint or remove directorsOE
    IIF 885 - Ownership of voting rights - 75% or moreOE
    IIF 885 - Ownership of shares – 75% or moreOE
  • 539
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,958,299 GBP2024-05-31
    Officer
    2018-11-20 ~ now
    IIF 492 - Director → ME
  • 540
    26 Honeysuckle Lane, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-10 ~ dissolved
    IIF 672 - Director → ME
  • 541
    53 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 1977 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 1781 - Right to appoint or remove directorsOE
    IIF 1781 - Ownership of voting rights - 75% or moreOE
    IIF 1781 - Ownership of shares – 75% or moreOE
  • 542
    2-12 Lord Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 1086 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 2032 - Ownership of shares – 75% or moreOE
    IIF 2032 - Ownership of voting rights - 75% or moreOE
    IIF 2032 - Right to appoint or remove directorsOE
  • 543
    Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 855 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 544
    Flat 5 305 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of shares – 75% or moreOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
  • 545
    Flat 5 433 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-14 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 688 - Ownership of shares – 75% or moreOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Right to appoint or remove directorsOE
  • 546
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    84,735 GBP2024-10-31
    Officer
    2021-10-29 ~ now
    IIF 698 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 753 - Ownership of voting rights - 75% or moreOE
    IIF 753 - Ownership of shares – 75% or moreOE
  • 547
    84 Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-01-31
    Officer
    2022-01-10 ~ dissolved
    IIF 1641 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 935 - Ownership of voting rights - 75% or moreOE
    IIF 935 - Ownership of shares – 75% or moreOE
    IIF 935 - Right to appoint or remove directorsOE
  • 548
    7 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,689 GBP2021-10-31
    Officer
    2020-10-03 ~ dissolved
    IIF 1576 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 930 - Ownership of voting rights - 75% or moreOE
    IIF 930 - Ownership of shares – 75% or moreOE
    IIF 930 - Right to appoint or remove directorsOE
  • 549
    49 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 550
    Lexington Building Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-19 ~ dissolved
    IIF 1221 - Director → ME
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 1459 - Right to appoint or remove directorsOE
    IIF 1459 - Ownership of voting rights - 75% or moreOE
    IIF 1459 - Ownership of shares – 75% or moreOE
  • 551
    4385, 13647888 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2023-09-30
    Officer
    2021-09-28 ~ dissolved
    IIF 2123 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 2217 - Right to appoint or remove directorsOE
    IIF 2217 - Ownership of shares – 75% or moreOE
    IIF 2217 - Ownership of voting rights - 75% or moreOE
  • 552
    125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 1766 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 1762 - Ownership of shares – 75% or moreOE
    IIF 1762 - Right to appoint or remove directorsOE
    IIF 1762 - Ownership of voting rights - 75% or moreOE
  • 553
    39 Rivermead Drive, Westlea, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53 GBP2023-10-31
    Officer
    2020-10-08 ~ now
    IIF 1365 - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 1549 - Ownership of voting rights - 75% or moreOE
    IIF 1549 - Ownership of shares – 75% or moreOE
    IIF 1549 - Right to appoint or remove directorsOE
  • 554
    5 Selborne Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 1225 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 1463 - Right to appoint or remove directorsOE
    IIF 1463 - Ownership of voting rights - 75% or moreOE
    IIF 1463 - Ownership of shares – 75% or moreOE
  • 555
    33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    546 GBP2024-12-31
    Officer
    2021-12-06 ~ now
    IIF 1342 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 556
    CROMWELL SOLICITORS LTD - 2016-06-13
    20 Central Avenue, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,961 GBP2024-11-30
    Officer
    2015-11-12 ~ now
    IIF 1567 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 1673 - Ownership of shares – 75% or moreOE
  • 557
    46 Houghton Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 807 - Director → ME
  • 558
    Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -478 GBP2022-08-31
    Officer
    2021-08-23 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 559
    4385, 11325016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -408 GBP2020-09-28
    Officer
    2018-04-24 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 148 - Right to appoint or remove directors as a member of a firmOE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Has significant influence or control as a member of a firmOE
  • 560
    39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    2023-07-23 ~ now
    IIF 1254 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 1488 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1488 - Ownership of shares – More than 25% but not more than 50%OE
  • 561
    39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,697 GBP2024-02-29
    Officer
    2011-02-24 ~ now
    IIF 1255 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1487 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1487 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 562
    25 Albert Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 563
    57a Clarendon Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64 GBP2024-09-30
    Officer
    2023-09-13 ~ now
    IIF 1264 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 1493 - Has significant influence or controlOE
  • 564
    4385, 13049645 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2023-11-30
    Officer
    2020-11-30 ~ dissolved
    IIF 1652 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 1737 - Right to appoint or remove directorsOE
    IIF 1737 - Ownership of voting rights - 75% or moreOE
    IIF 1737 - Ownership of shares – 75% or moreOE
  • 565
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
  • 566
    197-213 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 1819 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 1540 - Ownership of voting rights - 75% or moreOE
    IIF 1540 - Right to appoint or remove directorsOE
    IIF 1540 - Ownership of shares – 75% or moreOE
  • 567
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 2040 - Director → ME
  • 568
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 1799 - Director → ME
  • 569
    Meridien House, 42-43 Upper Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 1148 - Director → ME
  • 570
    Unit A3, Gateway Tower, 32 Western Gateway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
  • 571
    Unit A3 Gateway Tower, 32 Western Gateway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 219 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 572
    189 Queens Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 164 - Director → ME
  • 573
    960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2019-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 998 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 638 - Ownership of shares – More than 50% but less than 75%OE
    IIF 638 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 638 - Right to appoint or remove directorsOE
  • 574
    127 Formans Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 575
    Flat 3 58 Summerfield Crescent, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 726 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 726 - Ownership of shares – More than 50% but less than 75%OE
    IIF 726 - Right to appoint or remove directors as a member of a firmOE
    IIF 726 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 726 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 726 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 726 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 726 - Has significant influence or control as a member of a firmOE
  • 576
    8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 709 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 156 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 156 - Right to appoint or remove directors as a member of a firmOE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 156 - Has significant influence or control as a member of a firmOE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
    IIF 156 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 577
    8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 578
    2 Grasleigh Way, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
  • 579
    552a Romford Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    24,080 GBP2024-09-30
    Officer
    2015-11-23 ~ now
    IIF 1115 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 1392 - Ownership of shares – 75% or moreOE
    IIF 1392 - Right to appoint or remove directorsOE
    IIF 1392 - Ownership of voting rights - 75% or moreOE
  • 580
    16 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 308 - Director → ME
    2012-06-25 ~ dissolved
    IIF 2314 - Secretary → ME
  • 581
    16 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 305 - Director → ME
    2012-05-16 ~ dissolved
    IIF 2313 - Secretary → ME
  • 582
    431 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 678 - Ownership of shares – 75% or moreOE
    IIF 678 - Right to appoint or remove directorsOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
  • 583
    133a New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 1570 - Director → ME
  • 584
    Sears Accountants 6 Station Parade, Northolt Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 585
    Trafalgar Business Centre, Unit 35, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,760 GBP2018-01-31
    Officer
    2017-02-08 ~ dissolved
    IIF 1609 - Director → ME
  • 586
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-11 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2023-11-11 ~ dissolved
    IIF 405 - Ownership of shares – 75% or moreOE
  • 587
    24.7 PEOPLE 8 LTD - 2024-02-17
    KAFALAR RECRUITS LTD - 2024-01-26
    82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-17 ~ now
    IIF 1980 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 2219 - Ownership of shares – 75% or moreOE
    IIF 2219 - Right to appoint or remove directorsOE
    IIF 2219 - Ownership of voting rights - 75% or moreOE
  • 588
    MASTERY STAFFING LTD - 2024-02-22
    LOVANTA SOLUTIONS LTD - 2024-01-30
    4385, 13847381 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-01-13 ~ dissolved
    IIF 1074 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 1379 - Ownership of shares – 75% or moreOE
    IIF 1379 - Ownership of voting rights - 75% or moreOE
    IIF 1379 - Right to appoint or remove directorsOE
  • 589
    2 Queen Caroline Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2020-04-30
    Officer
    2018-04-07 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 590
    MCRUX LTD - 2013-02-20
    16 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 1915 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1996 - Ownership of shares – 75% or moreOE
    IIF 1996 - Ownership of voting rights - 75% or moreOE
    IIF 1996 - Has significant influence or controlOE
    IIF 1996 - Right to appoint or remove directors as a member of a firmOE
    IIF 1996 - Has significant influence or control as a member of a firmOE
    IIF 1996 - Right to appoint or remove directorsOE
  • 591
    4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 1778 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 1881 - Ownership of shares – 75% or moreOE
    IIF 1881 - Ownership of voting rights - 75% or moreOE
    IIF 1881 - Right to appoint or remove directorsOE
  • 592
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-10-04 ~ dissolved
    IIF 2076 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 2172 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2172 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2172 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 593
    4385, 11887439: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 1351 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 594
    2 Bromfield Avenue, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 869 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 886 - Right to appoint or remove directorsOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
    IIF 886 - Ownership of shares – 75% or moreOE
  • 595
    125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 1860 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 596
    39 Rivermead Drive, Westlea, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 854 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 682 - Ownership of shares – 75% or moreOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Right to appoint or remove directorsOE
  • 597
    229 Manningham Lane, Unit 2, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 1909 - Director → ME
  • 598
    65 Harford Drive, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-14 ~ now
    IIF 235 - Director → ME
  • 599
    23 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 575 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 575 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 600
    23 High Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ now
    IIF 1109 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 1388 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1388 - Right to appoint or remove directorsOE
    IIF 1388 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 601
    226 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 1108 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 1384 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1384 - Ownership of shares – More than 25% but not more than 50%OE
  • 602
    226 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 1107 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 1385 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1385 - Ownership of shares – More than 25% but not more than 50%OE
  • 603
    23 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,663 GBP2024-09-30
    Officer
    2019-09-21 ~ now
    IIF 1106 - Director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 1386 - Right to appoint or remove directorsOE
    IIF 1386 - Ownership of shares – 75% or moreOE
    IIF 1386 - Ownership of voting rights - 75% or moreOE
  • 604
    23 High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,446 GBP2024-04-01
    Officer
    2007-03-05 ~ now
    IIF 1105 - Director → ME
    2007-03-05 ~ now
    IIF 1888 - Secretary → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 1387 - Ownership of shares – More than 25% but not more than 50%OE
  • 605
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 2126 - Director → ME
    2025-04-24 ~ now
    IIF 2183 - Secretary → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 2215 - Right to appoint or remove directorsOE
    IIF 2215 - Ownership of shares – 75% or moreOE
    IIF 2215 - Ownership of voting rights - 75% or moreOE
  • 606
    9 Queens Road, Buckhurst Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 592 - Ownership of shares – 75% or moreOE
  • 607
    Flat 8 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 708 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
  • 608
    Flat 1 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 693 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 779 - Right to appoint or remove directorsOE
    IIF 779 - Ownership of shares – 75% or moreOE
    IIF 779 - Ownership of voting rights - 75% or moreOE
  • 609
    50 Grosvenor Hill, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,458 GBP2020-08-27
    Officer
    2018-02-08 ~ dissolved
    IIF 1659 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 610
    Flat 60 Geach Tower, Uxbridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    2022-02-23 ~ now
    IIF 994 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 1745 - Right to appoint or remove directorsOE
    IIF 1745 - Ownership of voting rights - 75% or moreOE
    IIF 1745 - Ownership of shares – 75% or moreOE
  • 611
    40 Granville Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 1232 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 1770 - Ownership of voting rights - 75% or moreOE
    IIF 1770 - Ownership of shares – 75% or moreOE
    IIF 1770 - Right to appoint or remove directorsOE
  • 612
    187 Clockhouse Lane, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2024-09-22 ~ now
    IIF 975 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 1788 - Right to appoint or remove directorsOE
  • 613
    15 Arnside Avenue, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 769 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 742 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 742 - Right to appoint or remove directorsOE
    IIF 742 - Ownership of shares – More than 25% but not more than 50%OE
  • 614
    534-536 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-26 ~ dissolved
    IIF 818 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 841 - Ownership of shares – 75% or moreOE
  • 615
    C/o Unit 1.21 Barking Enterprise Centre, 50, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    2018-05-24 ~ now
    IIF 1153 - Director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 1413 - Has significant influence or controlOE
  • 616
    33 Cavendish Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2023-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 783 - Ownership of voting rights - 75% or moreOE
    IIF 783 - Right to appoint or remove directorsOE
    IIF 783 - Ownership of shares – 75% or moreOE
  • 617
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,243 GBP2024-11-30
    Person with significant control
    2016-12-19 ~ now
    IIF 1491 - Right to appoint or remove directorsOE
    IIF 1491 - Ownership of shares – 75% or moreOE
    IIF 1491 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1491 - Has significant influence or control over the trustees of a trustOE
    IIF 1491 - Ownership of voting rights - 75% or moreOE
  • 618
    433 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 706 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 155 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 155 - Ownership of shares – More than 50% but less than 75%OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Right to appoint or remove directors as a member of a firmOE
    IIF 155 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 155 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 155 - Has significant influence or control as a member of a firmOE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 619
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,196,176 GBP2018-12-31
    Officer
    2018-01-08 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 1035 - Ownership of shares – 75% or moreOE
    IIF 1035 - Ownership of voting rights - 75% or moreOE
    IIF 1035 - Right to appoint or remove directorsOE
  • 620
    26 The Green, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 945 - Director → ME
  • 621
    23 Industrial Street, Todmorden, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,556 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 1584 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 1680 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1680 - Right to appoint or remove directorsOE
    IIF 1680 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 622
    49 Manchester Road, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 1615 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 932 - Ownership of shares – 75% or moreOE
    IIF 932 - Right to appoint or remove directorsOE
    IIF 932 - Ownership of voting rights - 75% or moreOE
  • 623
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 2207 - Director → ME
  • 624
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 2039 - Director → ME
  • 625
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 2185 - Director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 2322 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2322 - Right to appoint or remove directorsOE
    IIF 2322 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2322 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2322 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2322 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2322 - Right to appoint or remove directors as a member of a firmOE
    IIF 2322 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2322 - Has significant influence or control as a member of a firmOE
    IIF 2322 - Ownership of voting rights - More than 50% but less than 75%OE
  • 626
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-19 ~ dissolved
    IIF 2067 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 2107 - Ownership of voting rights - 75% or moreOE
    IIF 2107 - Ownership of shares – 75% or moreOE
    IIF 2107 - Right to appoint or remove directorsOE
  • 627
    1 Burwood Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 1806 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 2177 - Ownership of voting rights - 75% or moreOE
    IIF 2177 - Right to appoint or remove directorsOE
    IIF 2177 - Ownership of shares – 75% or moreOE
  • 628
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 1983 - Director → ME
  • 629
    Flat 3 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 630
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-07-27 ~ dissolved
    IIF 1903 - Director → ME
    2004-07-27 ~ dissolved
    IIF 1899 - Secretary → ME
  • 631
    Edmund House, 121-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 1004 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 632
    C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,203 GBP2024-12-31
    Officer
    2024-02-23 ~ now
    IIF 939 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 1787 - Ownership of shares – 75% or moreOE
    IIF 1787 - Right to appoint or remove directorsOE
    IIF 1787 - Ownership of voting rights - 75% or moreOE
  • 633
    MOUNT GLOBAL LTD - 2024-03-03
    EMPIRE GRIZZLY LTD - 2016-08-15
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,981 GBP2024-12-31
    Officer
    2016-08-02 ~ now
    IIF 2311 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2327 - Right to appoint or remove directors as a member of a firmOE
    IIF 2327 - Ownership of voting rights - 75% or moreOE
    IIF 2327 - Has significant influence or controlOE
    IIF 2327 - Ownership of shares – 75% or moreOE
  • 634
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 1070 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 1876 - Ownership of shares – 75% or moreOE
    IIF 1876 - Ownership of voting rights - 75% or moreOE
    IIF 1876 - Right to appoint or remove directorsOE
  • 635
    3 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    313 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 1282 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 1505 - Ownership of shares – 75% or moreOE
    IIF 1505 - Right to appoint or remove directorsOE
    IIF 1505 - Ownership of voting rights - 75% or moreOE
  • 636
    83 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2023-05-31
    Officer
    2021-05-14 ~ dissolved
    IIF 925 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 1786 - Right to appoint or remove directorsOE
    IIF 1786 - Ownership of voting rights - 75% or moreOE
    IIF 1786 - Ownership of shares – 75% or moreOE
  • 637
    23 Industrial, Todmorden, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 583 - Ownership of shares – 75% or moreOE
  • 638
    3 Dunsham Lane, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 1209 - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 1444 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1444 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1444 - Right to appoint or remove directorsOE
  • 639
    MR KHAN'S FOODS LIMITED - 2012-08-01
    Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 1174 - Director → ME
    2012-07-25 ~ dissolved
    IIF 2258 - Secretary → ME
  • 640
    163 Bordesley Green Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-15 ~ dissolved
    IIF 1315 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 1519 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1519 - Right to appoint or remove directorsOE
    IIF 1519 - Ownership of shares – More than 25% but not more than 50%OE
  • 641
    Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    823 GBP2023-08-31
    Officer
    2022-08-24 ~ dissolved
    IIF 1168 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 1428 - Ownership of voting rights - 75% or moreOE
    IIF 1428 - Ownership of shares – 75% or moreOE
    IIF 1428 - Right to appoint or remove directorsOE
  • 642
    120 Stanley Park Ave North, Walton, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2009-08-26 ~ dissolved
    IIF 175 - Director → ME
    IIF 459 - Director → ME
    2009-08-26 ~ dissolved
    IIF 2296 - Secretary → ME
  • 643
    Strand Shopping Centre Post Office 1, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,939 GBP2023-09-30
    Officer
    2010-09-15 ~ now
    IIF 454 - Director → ME
    2010-09-15 ~ now
    IIF 2243 - Secretary → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 558 - Ownership of shares – 75% or moreOE
  • 644
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 2152 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2181 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2181 - Right to appoint or remove directors as a member of a firmOE
    IIF 2181 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2181 - Has significant influence or control as a member of a firmOE
    IIF 2181 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2181 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2181 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2181 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2181 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2181 - Right to appoint or remove directorsOE
  • 645
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 2325 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 2324 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2324 - Right to appoint or remove directorsOE
    IIF 2324 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2324 - Right to appoint or remove directors as a member of a firmOE
    IIF 2324 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2324 - Ownership of voting rights - 75% or moreOE
    IIF 2324 - Ownership of shares – 75% or moreOE
    IIF 2324 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2324 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 646
    The Ground Floor 4 The Boulevard, Hazel Grove, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 521 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Ownership of shares – 75% or moreOE
  • 647
    4385, 15085613 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 1927 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 2000 - Ownership of shares – 75% or moreOE
    IIF 2000 - Right to appoint or remove directorsOE
    IIF 2000 - Ownership of voting rights - 75% or moreOE
  • 648
    65 Harford Drive, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-27 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 386 - Ownership of shares – More than 25% but not more than 50%OE
  • 649
    124 City Road, London, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,839 GBP2022-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 2048 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 2097 - Right to appoint or remove directorsOE
    IIF 2097 - Ownership of shares – 75% or moreOE
    IIF 2097 - Ownership of voting rights - 75% or moreOE
  • 650
    Egerton House, 55 Hoole Road, Chester
    Dissolved Corporate (2 parents)
    Officer
    2011-05-13 ~ dissolved
    IIF 500 - Director → ME
    2011-05-13 ~ dissolved
    IIF 2237 - Secretary → ME
  • 651
    23 South Gypsy Road, Welling, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,542 GBP2021-07-31
    Officer
    2019-07-24 ~ now
    IIF 2133 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 2160 - Has significant influence or controlOE
  • 652
    443 Green Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 903 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 761 - Ownership of voting rights - 75% or moreOE
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of shares – 75% or moreOE
  • 653
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 147 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 147 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 147 - Has significant influence or control as a member of a firmOE
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 654
    92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-30 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 1051 - Right to appoint or remove directorsOE
    IIF 1051 - Ownership of voting rights - 75% or moreOE
    IIF 1051 - Ownership of shares – 75% or moreOE
  • 655
    Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -62,674 GBP2024-05-31
    Officer
    2016-05-07 ~ now
    IIF 233 - Director → ME
  • 656
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 231 - Director → ME
  • 657
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 230 - Director → ME
  • 658
    Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 659
    2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,602 GBP2020-07-31
    Officer
    2018-07-27 ~ dissolved
    IIF 241 - Director → ME
  • 660
    9 Clements Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-12 ~ now
    IIF 1343 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 1054 - Ownership of shares – 75% or moreOE
    IIF 1054 - Ownership of voting rights - 75% or moreOE
    IIF 1054 - Right to appoint or remove directorsOE
  • 661
    18 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2021-10-14 ~ now
    IIF 1808 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 2178 - Ownership of shares – 75% or moreOE
    IIF 2178 - Ownership of voting rights - 75% or moreOE
    IIF 2178 - Right to appoint or remove directorsOE
  • 662
    NECTAR 3 RECRUITMENT LTD - 2025-09-01
    66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-10-14 ~ now
    IIF 1764 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 1865 - Right to appoint or remove directorsOE
    IIF 1865 - Ownership of shares – 75% or moreOE
    IIF 1865 - Ownership of voting rights - 75% or moreOE
  • 663
    MINICK (UK) LIMITED - 2009-07-01
    DISTEFORA MOBILE (UK) LIMITED - 2002-08-15
    MINICK (UK) LIMITED - 2001-01-18
    INTERCEDE 1623 LIMITED - 2000-11-06
    57 - 63 Scrutton Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-08-31 ~ dissolved
    IIF 1100 - Director → ME
  • 664
    Unit 4 The Village Shopping Center, 102-110 High Street, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,258 GBP2017-01-31
    Officer
    2014-04-03 ~ dissolved
    IIF 227 - Director → ME
  • 665
    Flat 20 Chadwick House Over Pool Road, Ward End, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Right to appoint or remove directors as a member of a firmOE
    IIF 340 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 340 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 340 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 340 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 340 - Ownership of shares – More than 50% but less than 75%OE
    IIF 340 - Has significant influence or control as a member of a firmOE
    IIF 340 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 340 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 666
    429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Right to appoint or remove directorsOE
    IIF 683 - Ownership of shares – 75% or moreOE
  • 667
    CITYWIDE RECRUITERS LTD - 2024-10-31
    4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-02-29
    Officer
    2019-02-28 ~ now
    IIF 1083 - Director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 2030 - Ownership of shares – 75% or moreOE
    IIF 2030 - Right to appoint or remove directorsOE
    IIF 2030 - Ownership of voting rights - 75% or moreOE
  • 668
    36 Poplar Ave Oldham, Greater Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 2066 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 1818 - Ownership of shares – 75% or moreOE
    IIF 1818 - Right to appoint or remove directorsOE
    IIF 1818 - Ownership of voting rights - 75% or moreOE
  • 669
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -78 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 494 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 918 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 918 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 918 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 670
    580 Hyde Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,143 GBP2024-10-31
    Officer
    2026-01-27 ~ now
    IIF 1935 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 2008 - Ownership of shares – 75% or moreOE
  • 671
    NEW4ALL RECRUITMENT SOLUTION LTD. - 2021-04-26
    ELITE PEOPLE RECRUITING LTD - 2021-03-10
    4385, 11402507 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99,497 GBP2021-05-31
    Officer
    2023-05-31 ~ dissolved
    IIF 1839 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 1883 - Ownership of voting rights - 75% or moreOE
    IIF 1883 - Ownership of shares – 75% or moreOE
    IIF 1883 - Right to appoint or remove directorsOE
  • 672
    179 Chillingham Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    778,125 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 255 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
  • 673
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 2045 - Director → ME
  • 674
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 1560 - Director → ME
  • 675
    2nd Floor Lees Street, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-04 ~ dissolved
    IIF 1841 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 676
    61 St. Michaels Road, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    518 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 1179 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 1434 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1434 - Right to appoint or remove directorsOE
    IIF 1434 - Ownership of shares – More than 25% but not more than 50%OE
  • 677
    71 Loudon Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 1326 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 1038 - Ownership of voting rights - 75% or moreOE
    IIF 1038 - Ownership of shares – 75% or moreOE
    IIF 1038 - Right to appoint or remove directorsOE
  • 678
    4385, 16929283 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2025-12-23 ~ now
    IIF 2137 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 2161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2161 - Right to appoint or remove directorsOE
    IIF 2161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 679
    NORA SERVICE ACCOMMODATION LTD - 2025-06-02
    9c, 55 Bath Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 2192 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 2212 - Right to appoint or remove directorsOE
    IIF 2212 - Ownership of voting rights - 75% or moreOE
    IIF 2212 - Ownership of shares – 75% or moreOE
  • 680
    9c, 55 Bath Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 2191 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 2211 - Ownership of voting rights - 75% or moreOE
    IIF 2211 - Right to appoint or remove directorsOE
    IIF 2211 - Ownership of shares – 75% or moreOE
  • 681
    1st Floor, 59 Wilton Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 2051 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 2100 - Ownership of shares – 75% or moreOE
    IIF 2100 - Right to appoint or remove directorsOE
    IIF 2100 - Ownership of voting rights - 75% or moreOE
  • 682
    Unit 4, 1-7, North Road, Durham, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 823 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 844 - Ownership of voting rights - 75% or moreOE
    IIF 844 - Right to appoint or remove directorsOE
    IIF 844 - Ownership of shares – 75% or moreOE
  • 683
    1 Charles Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-02-28
    Officer
    2021-02-22 ~ dissolved
    IIF 1364 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 1797 - Right to appoint or remove directorsOE
    IIF 1797 - Ownership of voting rights - 75% or moreOE
    IIF 1797 - Ownership of shares – 75% or moreOE
  • 684
    Suite 540 4 Blenheim Court Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 2057 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 2103 - Right to appoint or remove directorsOE
    IIF 2103 - Ownership of voting rights - 75% or moreOE
    IIF 2103 - Ownership of shares – 75% or moreOE
  • 685
    Tower Hamlets Community Transport, 25-27 Newell Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    169,008 GBP2019-09-30
    Officer
    2020-09-07 ~ now
    IIF 1275 - Director → ME
  • 686
    60 Westfield Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 1182 - Director → ME
  • 687
    7 Mafeking Road, Hadley, Telford, England
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 1356 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 1728 - Right to appoint or remove directorsOE
    IIF 1728 - Ownership of voting rights - 75% or moreOE
    IIF 1728 - Ownership of shares – 75% or moreOE
  • 688
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 689
    4385, 13840737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2023-01-31
    Officer
    2022-01-11 ~ dissolved
    IIF 909 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 1543 - Right to appoint or remove directorsOE
    IIF 1543 - Ownership of voting rights - 75% or moreOE
    IIF 1543 - Ownership of shares – 75% or moreOE
  • 690
    435 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 691
    77 Smiths Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2023-11-30
    Officer
    2020-11-25 ~ now
    IIF 1251 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 1485 - Ownership of voting rights - 75% or moreOE
    IIF 1485 - Ownership of shares – 75% or moreOE
    IIF 1485 - Right to appoint or remove directorsOE
  • 692
    Flat 2 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of shares – 75% or moreOE
  • 693
    1 Burwood Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 1292 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
  • 694
    4385, 14213004 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 2059 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 2104 - Ownership of shares – 75% or moreOE
    IIF 2104 - Ownership of voting rights - 75% or moreOE
    IIF 2104 - Right to appoint or remove directorsOE
  • 695
    4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2019-02-28 ~ now
    IIF 1359 - Director → ME
    Person with significant control
    2019-02-28 ~ now
    IIF 1731 - Ownership of voting rights - 75% or moreOE
    IIF 1731 - Right to appoint or remove directorsOE
    IIF 1731 - Ownership of shares – 75% or moreOE
  • 696
    466 Birchfield Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,817 GBP2024-10-31
    Officer
    2023-07-05 ~ now
    IIF 1203 - Director → ME
  • 697
    City Square House, Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 138 - Has significant influence or control as a member of a firmOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 138 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
  • 698
    PERIZALO SOLUTIONS LTD - 2023-12-01
    Prince Street, Broad Quay, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,634 GBP2024-06-30
    Officer
    2025-01-11 ~ now
    IIF 1854 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 1529 - Right to appoint or remove directorsOE
    IIF 1529 - Ownership of shares – 75% or moreOE
  • 699
    Flat 10 48 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
  • 700
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 1824 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 1868 - Right to appoint or remove directorsOE
    IIF 1868 - Ownership of shares – 75% or moreOE
    IIF 1868 - Ownership of voting rights - 75% or moreOE
  • 701
    2nd Floor 118 Calais Road, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    265,601 GBP2024-03-31
    Officer
    2016-04-02 ~ now
    IIF 664 - Director → ME
    Person with significant control
    2017-04-02 ~ now
    IIF 717 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 717 - Ownership of shares – More than 25% but not more than 50%OE
  • 702
    54 Plumstead High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-31 ~ dissolved
    IIF 2139 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 2165 - Ownership of voting rights - 75% or moreOE
    IIF 2165 - Right to appoint or remove directorsOE
    IIF 2165 - Ownership of shares – 75% or moreOE
  • 703
    8 Duncannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    275 GBP2024-09-30
    Officer
    2021-09-15 ~ now
    IIF 1801 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 2180 - Ownership of voting rights - 75% or moreOE
    IIF 2180 - Right to appoint or remove directorsOE
    IIF 2180 - Ownership of shares – 75% or moreOE
  • 704
    120 Bark Street, Bl1 2ax, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-05 ~ dissolved
    IIF 924 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 680 - Right to appoint or remove directorsOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Ownership of shares – 75% or moreOE
  • 705
    48 Merrivale Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-23 ~ dissolved
    IIF 1653 - Director → ME
    Person with significant control
    2024-05-23 ~ dissolved
    IIF 1739 - Ownership of voting rights - 75% or moreOE
    IIF 1739 - Right to appoint or remove directorsOE
    IIF 1739 - Ownership of shares – 75% or moreOE
  • 706
    CLA FABRICATION 38 LTD - 2024-07-09
    GIAPOO SOLUTIONS LTD - 2023-08-21
    4385, 13547915 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 1856 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 1525 - Right to appoint or remove directorsOE
    IIF 1525 - Ownership of voting rights - 75% or moreOE
    IIF 1525 - Ownership of shares – 75% or moreOE
  • 707
    79 Wyrley Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    211 GBP2024-09-30
    Officer
    2020-09-29 ~ now
    IIF 1287 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 1512 - Right to appoint or remove directorsOE
    IIF 1512 - Ownership of shares – 75% or moreOE
    IIF 1512 - Ownership of voting rights - 75% or moreOE
  • 708
    1 Winnall Valley Road, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 1767 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 1866 - Ownership of voting rights - 75% or moreOE
    IIF 1866 - Right to appoint or remove directorsOE
    IIF 1866 - Ownership of shares – 75% or moreOE
  • 709
    4 Winsley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,898 GBP2024-08-31
    Officer
    2021-02-16 ~ now
    IIF 896 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 1795 - Ownership of shares – 75% or moreOE
    IIF 1795 - Ownership of voting rights - 75% or moreOE
    IIF 1795 - Right to appoint or remove directorsOE
  • 710
    5 South Charlotte Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 2150 - Director → ME
    2023-05-03 ~ dissolved
    IIF 2280 - Secretary → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 2233 - Ownership of voting rights - 75% or moreOE
    IIF 2233 - Right to appoint or remove directorsOE
    IIF 2233 - Ownership of shares – 75% or moreOE
  • 711
    Flat 3 23 Harrison Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-22 ~ dissolved
    IIF 1802 - Director → ME
    Person with significant control
    2024-05-22 ~ dissolved
    IIF 2175 - Right to appoint or remove directorsOE
    IIF 2175 - Ownership of shares – 75% or moreOE
    IIF 2175 - Ownership of voting rights - 75% or moreOE
  • 712
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    277 GBP2025-06-30
    Officer
    2015-08-14 ~ now
    IIF 947 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1020 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1020 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 713
    12a Aldborough Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 985 - Director → ME
  • 714
    International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 2073 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 1848 - Ownership of shares – 75% or moreOE
  • 715
    97 Vicarage Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 504 - Director → ME
  • 716
    82 King Street, Basement, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,100 GBP2021-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 852 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 717
    4385, 13598038 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-01 ~ dissolved
    IIF 1374 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 1553 - Ownership of shares – 75% or moreOE
    IIF 1553 - Ownership of voting rights - 75% or moreOE
    IIF 1553 - Right to appoint or remove directorsOE
  • 718
    4385, 13570054 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112 GBP2023-08-31
    Officer
    2021-08-17 ~ dissolved
    IIF 1253 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 1486 - Ownership of voting rights - 75% or moreOE
    IIF 1486 - Right to appoint or remove directorsOE
    IIF 1486 - Ownership of shares – 75% or moreOE
  • 719
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 720
    Flat 3 439 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 721
    Flat 3 115 Summerfield Crescent, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2023-10-31
    Officer
    2020-10-14 ~ now
    IIF 1066 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 1879 - Ownership of voting rights - 75% or moreOE
    IIF 1879 - Ownership of shares – 75% or moreOE
    IIF 1879 - Right to appoint or remove directorsOE
  • 722
    Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 1647 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 723
    Wellington House, East Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 997 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 637 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 637 - Ownership of shares – More than 50% but less than 75%OE
    IIF 637 - Right to appoint or remove directorsOE
  • 724
    120 Stanley Park Avenue North, Walton, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-25 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2024-02-25 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 725
    Flat 8 48 Radnor Road, Hatfield Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -255 GBP2020-04-30
    Officer
    2018-04-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 726
    4b Dassett Grove, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    689 GBP2021-07-30
    Officer
    2018-04-10 ~ now
    IIF 1012 - Director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
    IIF 150 - Has significant influence or control as a member of a firmOE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 150 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 150 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Right to appoint or remove directors as a member of a firmOE
  • 727
    Unit 5a Bizspace Business Centre, Knowles Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 1230 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 1468 - Right to appoint or remove directorsOE
    IIF 1468 - Ownership of shares – 75% or moreOE
    IIF 1468 - Ownership of voting rights - 75% or moreOE
  • 728
    20 Water, Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
  • 729
    The Gatehouse, Gatehouse Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 1855 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 730
    35 Queens Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-11-30
    Officer
    2023-11-06 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 731
    429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
  • 732
    8 Duncannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    459 GBP2024-10-31
    Officer
    2021-10-05 ~ now
    IIF 1286 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 1509 - Ownership of shares – 75% or moreOE
    IIF 1509 - Ownership of voting rights - 75% or moreOE
    IIF 1509 - Right to appoint or remove directorsOE
  • 733
    100 Lowther Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-14 ~ dissolved
    IIF 189 - Director → ME
  • 734
    PICHO LTD
    - now
    PROSPEROUS ENTERPRISES LTD - 2017-10-26
    52 Longhook Gardens Longhook Gardens, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,992 GBP2018-10-31
    Officer
    2019-07-01 ~ now
    IIF 1146 - Director → ME
  • 735
    4 Penman Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 432 - Ownership of shares – More than 50% but less than 75%OE
    IIF 432 - Has significant influence or control as a member of a firmOE
    IIF 432 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 432 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 432 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Right to appoint or remove directors as a member of a firmOE
    IIF 432 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 432 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 432 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 736
    Flat 4 371 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 780 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 780 - Right to appoint or remove directorsOE
    IIF 780 - Ownership of shares – More than 50% but less than 75%OE
  • 737
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-24 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
  • 738
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 253 - Director → ME
  • 739
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    28,899 GBP2024-12-31
    Officer
    2012-09-03 ~ now
    IIF 1236 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 740
    One Victoria, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    992 GBP2020-04-30
    Officer
    2018-04-03 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 741
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-15 ~ dissolved
    IIF 1340 - Director → ME
    2017-06-15 ~ dissolved
    IIF 2317 - Secretary → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 1044 - Right to appoint or remove directorsOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Ownership of shares – 75% or moreOE
  • 742
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 699 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Ownership of shares – 75% or moreOE
  • 743
    Sadler Bridge Studio's, Bold Lane, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,100 GBP2024-06-30
    Officer
    2022-07-05 ~ now
    IIF 1601 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 1695 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1695 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 744
    PLUGYY EV CHARGING INFRASTRUCTURE LTD - 2023-04-15
    MIISOL SOLAR SYSTEMS LTD - 2021-05-19
    MIISOL SOLAR ENERGY LTD - 2021-02-22
    Sadler Bridge Studio's, Bold Lane, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,060 GBP2024-07-31
    Officer
    2022-09-02 ~ now
    IIF 1602 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 1696 - Has significant influence or controlOE
  • 745
    95 St. James's Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 959 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 1026 - Ownership of shares – 75% or moreOE
    IIF 1026 - Right to appoint or remove directorsOE
    IIF 1026 - Ownership of voting rights - 75% or moreOE
  • 746
    10 Middleton Crescent, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-01-18 ~ dissolved
    IIF 199 - Director → ME
  • 747
    4385, 13610162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71 GBP2023-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 1295 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
  • 748
    1276/1278 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2007-03-09 ~ dissolved
    IIF 703 - Director → ME
  • 749
    18-22 Stoney Lane, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,151 GBP2017-08-31
    Officer
    2016-08-11 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 750
    40 Alfreds Way, Barking Industrial Park, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,659 GBP2024-08-31
    Officer
    2025-05-24 ~ now
    IIF 1263 - Director → ME
    Person with significant control
    2025-05-24 ~ now
    IIF 1492 - Ownership of shares – More than 50% but less than 75%OE
  • 751
    7 Luton Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 1958 - Director → ME
  • 752
    Office 1, Floor 1, 57 St. Stephens Road, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,975 GBP2023-10-31
    Officer
    2021-10-13 ~ now
    IIF 2200 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 2290 - Ownership of voting rights - 75% or moreOE
    IIF 2290 - Right to appoint or remove directorsOE
    IIF 2290 - Ownership of shares – 75% or moreOE
  • 753
    Atkinson Accounts, Egerton House, 55 Hoole Road, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2011-04-19 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1694 - Ownership of voting rights - 75% or moreOE
    IIF 1694 - Ownership of shares – 75% or moreOE
  • 754
    Flat 5 141 Handsworth Wood Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of shares – More than 50% but less than 75%OE
    IIF 410 - Ownership of voting rights - More than 50% but less than 75%OE
  • 755
    PROPERTYLOOP GLOBAL HOLDINGS LTD - 2025-10-08
    1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,402,843 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 495 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 919 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 919 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 756
    1 Kings Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -879,513 GBP2023-12-31
    Officer
    2019-10-08 ~ now
    IIF 490 - Director → ME
  • 757
    Flat 2 72 Gillott Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 1347 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 1052 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1052 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1052 - Right to appoint or remove directorsOE
  • 758
    Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 759
    4385, 13546401 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2023-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 1067 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of shares – 75% or moreOE
    IIF 721 - Ownership of voting rights - 75% or moreOE
  • 760
    4385, 13636162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-09-22 ~ dissolved
    IIF 1640 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 1719 - Ownership of voting rights - 75% or moreOE
    IIF 1719 - Right to appoint or remove directorsOE
    IIF 1719 - Ownership of shares – 75% or moreOE
  • 761
    Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-15 ~ dissolved
    IIF 1076 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of shares – 75% or moreOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
  • 762
    131 Little Green Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-19 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
  • 763
    27 Gooshays Drive, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 805 - Director → ME
  • 764
    Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,346 GBP2025-04-30
    Officer
    2020-05-18 ~ now
    IIF 1165 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 1425 - Ownership of voting rights - 75% or moreOE
    IIF 1425 - Right to appoint or remove directorsOE
    IIF 1425 - Ownership of shares – 75% or moreOE
  • 765
    1 New Market Street, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 2054 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 2102 - Right to appoint or remove directorsOE
    IIF 2102 - Ownership of voting rights - 75% or moreOE
    IIF 2102 - Ownership of shares – 75% or moreOE
  • 766
    Unit 15 Reeds Business Park, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,765 GBP2023-06-30
    Officer
    2017-04-04 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 767
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-09 ~ now
    IIF 493 - Director → ME
  • 768
    141 Dedworth Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 1149 - Director → ME
  • 769
    CLUEDEX LIMITED - 2010-04-12
    Basil Al-khaldi, 59 Green St, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 2187 - Director → ME
  • 770
    380 Upminster Road North, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,188 GBP2024-03-31
    Officer
    2019-04-16 ~ now
    IIF 1133 - Director → ME
  • 771
    69 Thetford Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    420 GBP2024-09-30
    Officer
    2021-09-30 ~ now
    IIF 1344 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 1055 - Ownership of voting rights - 75% or moreOE
    IIF 1055 - Ownership of shares – 75% or moreOE
    IIF 1055 - Right to appoint or remove directorsOE
  • 772
    2nd Floor 19b, School Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-16 ~ dissolved
    IIF 747 - Director → ME
  • 773
    78 Brades Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,905 GBP2024-06-29
    Officer
    2010-05-25 ~ now
    IIF 1176 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 1431 - Has significant influence or control as a member of a firmOE
    IIF 1431 - Right to appoint or remove directors as a member of a firmOE
    IIF 1431 - Right to appoint or remove directorsOE
    IIF 1431 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1431 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 774
    107 Oak Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF 1223 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 1462 - Ownership of shares – 75% or moreOE
    IIF 1462 - Right to appoint or remove directorsOE
    IIF 1462 - Ownership of voting rights - 75% or moreOE
  • 775
    46 Sandon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 776
    4385, 15276633 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-11 ~ dissolved
    IIF 1630 - Director → ME
    Person with significant control
    2023-11-11 ~ dissolved
    IIF 933 - Ownership of shares – 75% or moreOE
    IIF 933 - Ownership of voting rights - 75% or moreOE
    IIF 933 - Right to appoint or remove directorsOE
  • 777
    2 Queen Caroline Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
  • 778
    108 Paxford Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-02 ~ dissolved
    IIF 702 - Director → ME
  • 779
    41 Regan Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-03 ~ dissolved
    IIF 1299 - Director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 416 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of shares – More than 50% but less than 75%OE
  • 780
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    294,133 GBP2024-03-31
    Officer
    2022-06-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 781
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
  • 782
    Unit 5, Osman House, Prince Street, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Right to appoint or remove directorsOE
    IIF 613 - Ownership of shares – 75% or moreOE
  • 783
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 1900 - Director → ME
  • 784
    17 Dagnall Road, Floor 2, Birmingham, Great Britain, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 775 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 786 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 786 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 786 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 786 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 786 - Right to appoint or remove directors as a member of a firmOE
    IIF 786 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 786 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 786 - Right to appoint or remove directorsOE
    IIF 786 - Ownership of shares – More than 50% but less than 75%OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 235
  • 1
    UNIVERSE SECURITY SERVICES LTD - 2018-03-15
    Unit 4 Enterprise Centre, Ray Street, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-08-25 ~ 2019-11-15
    IIF 2202 - Director → ME
    Person with significant control
    2019-09-01 ~ 2019-11-08
    IIF 2111 - Ownership of shares – 75% or more OE
  • 2
    13 Ashby Road, Burton-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-04-14 ~ 2011-02-07
    IIF 665 - Director → ME
  • 3
    Unit 1 27a All Saints Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,941 GBP2024-05-31
    Officer
    2011-09-29 ~ 2016-03-02
    IIF 668 - Director → ME
  • 4
    142a Green Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -773 GBP2023-09-30
    Officer
    2017-09-15 ~ 2021-06-25
    IIF 814 - Director → ME
    Person with significant control
    2017-09-15 ~ 2021-06-25
    IIF 840 - Ownership of shares – 75% or more OE
  • 5
    53 St. Stephens Road, Leicester, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-02-04 ~ 2021-11-01
    IIF 978 - Director → ME
    Person with significant control
    2020-05-23 ~ 2021-11-01
    IIF 1724 - Has significant influence or control OE
    2020-01-01 ~ 2020-07-14
    IIF 2170 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2170 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2170 - Right to appoint or remove directors OE
    2019-02-04 ~ 2019-11-08
    IIF 1725 - Ownership of shares – 75% or more OE
  • 6
    67 Church Gate, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-05 ~ 2021-04-20
    IIF 2203 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-04-20
    IIF 2287 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2287 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    307b Sutton Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-08-23 ~ 2014-01-01
    IIF 941 - Director → ME
  • 8
    ATOZITRECYCLING LTD - 2023-05-29
    Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-05-31
    Officer
    2023-09-09 ~ 2023-11-15
    IIF 969 - Director → ME
    Person with significant control
    2023-05-23 ~ 2023-11-15
    IIF 1032 - Right to appoint or remove directors OE
    IIF 1032 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1032 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Accrington Road Service Station, 304 Accrington Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,249 GBP2017-03-31
    Officer
    2014-02-12 ~ 2014-02-28
    IIF 278 - Director → ME
  • 10
    MAAK ENTERPRISE LIMITED - 2012-05-02
    ACTIV8 GYM LTD - 2012-04-24
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -93,289 GBP2021-09-30
    Officer
    2019-10-01 ~ 2019-10-04
    IIF 964 - Director → ME
    Person with significant control
    2022-11-07 ~ 2022-11-07
    IIF 1027 - Ownership of voting rights - 75% or more OE
    IIF 1027 - Right to appoint or remove directors OE
    IIF 1027 - Ownership of shares – 75% or more OE
  • 11
    7a High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,742 GBP2024-07-31
    Officer
    2021-12-09 ~ 2025-06-26
    IIF 1228 - Director → ME
    2019-07-01 ~ 2020-11-23
    IIF 1227 - Director → ME
    Person with significant control
    2019-07-01 ~ 2025-06-26
    IIF 1467 - Ownership of shares – 75% or more OE
    IIF 1467 - Ownership of voting rights - 75% or more OE
  • 12
    28 Auckland Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-12 ~ 2020-07-11
    IIF 798 - Director → ME
    Person with significant control
    2018-12-12 ~ 2020-07-10
    IIF 831 - Ownership of shares – 75% or more OE
  • 13
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    2019-02-22 ~ 2021-06-04
    IIF 1335 - Director → ME
  • 14
    Jape One, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,157,337 GBP2024-09-30
    Officer
    2020-07-31 ~ 2024-03-18
    IIF 2319 - Secretary → ME
  • 15
    117 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,886 GBP2015-08-31
    Officer
    2014-05-01 ~ 2014-07-19
    IIF 804 - Director → ME
  • 16
    14c Cannon Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ 2018-01-29
    IIF 484 - Director → ME
  • 17
    Loft 5, Stibbe Lofts, 11 Newarke Street, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    275,218 GBP2024-08-31
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 737 - Director → ME
    Person with significant control
    2018-08-20 ~ 2018-08-20
    IIF 451 - Has significant influence or control OE
  • 18
    2a Hallcar Street, Sheffiled, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2022-11-25 ~ 2023-05-12
    IIF 1300 - Director → ME
  • 19
    Bismark House, Suite 2, Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,500 GBP2021-04-30
    Officer
    2019-04-13 ~ 2019-06-01
    IIF 1244 - Director → ME
    Person with significant control
    2019-04-13 ~ 2019-06-02
    IIF 1476 - Ownership of voting rights - 75% or more OE
    IIF 1476 - Right to appoint or remove directors OE
    IIF 1476 - Ownership of shares – 75% or more OE
  • 20
    ALVAREZ & MARSAL TAXAND UK LLP - 2023-06-02
    30 Old Bailey, London, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2023-08-01 ~ 2025-04-01
    IIF 582 - Has significant influence or control OE
  • 21
    115 London Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-02-05 ~ 2017-08-30
    IIF 1917 - Director → ME
  • 22
    ANGOLA MUSIC AWARDS UK LTD - 2025-10-20
    62 Leytonstone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    666,869 GBP2023-11-30
    Officer
    2019-12-20 ~ 2021-01-21
    IIF 2186 - Director → ME
    Person with significant control
    2020-12-18 ~ 2021-01-19
    IIF 2209 - Ownership of shares – 75% or more OE
  • 23
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-07-09 ~ 2012-09-28
    IIF 502 - Director → ME
  • 24
    308 Platt Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ 2023-07-28
    IIF 1938 - Director → ME
    Person with significant control
    2023-05-08 ~ 2023-07-28
    IIF 2005 - Right to appoint or remove directors OE
    IIF 2005 - Ownership of voting rights - 75% or more OE
    IIF 2005 - Ownership of shares – 75% or more OE
  • 25
    258 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,658 GBP2023-10-31
    Officer
    2020-01-01 ~ 2021-12-31
    IIF 1213 - Director → ME
  • 26
    ASCOT LTD
    - now
    WELIVEDTHEREB4 LTD - 2009-06-11
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,177 GBP2020-04-30
    Officer
    2009-06-09 ~ 2020-03-30
    IIF 498 - Director → ME
    2009-06-09 ~ 2020-03-30
    IIF 1891 - Secretary → ME
  • 27
    CAREER JOB BOARDS LTD - 2018-12-19
    40 Connaught Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -263,854 GBP2019-09-30
    Officer
    2015-09-14 ~ 2015-09-14
    IIF 1591 - Director → ME
    2018-12-13 ~ 2020-07-31
    IIF 497 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-21
    IIF 588 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 588 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 1685 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    3 Butts, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,030 GBP2024-04-30
    Person with significant control
    2021-05-27 ~ 2021-06-07
    IIF 1715 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    Bismark House, Bower Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-13 ~ 2019-06-01
    IIF 1242 - Director → ME
    Person with significant control
    2019-04-13 ~ 2019-06-02
    IIF 1477 - Right to appoint or remove directors OE
    IIF 1477 - Ownership of shares – 75% or more OE
    IIF 1477 - Ownership of voting rights - 75% or more OE
  • 30
    Office 35,unit 39.city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-13 ~ 2023-01-12
    IIF 1293 - Director → ME
    Person with significant control
    2021-09-13 ~ 2023-01-12
    IIF 1511 - Ownership of shares – 75% or more OE
    IIF 1511 - Ownership of voting rights - 75% or more OE
    IIF 1511 - Right to appoint or remove directors OE
  • 31
    ATLAS ACCIDENT CLAIMS LTD - 2017-06-23
    16 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    178,823 GBP2017-09-30
    Officer
    2015-05-01 ~ 2015-05-01
    IIF 1914 - Director → ME
  • 32
    AVOVO LIMITED - 2011-03-11
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ 2011-05-10
    IIF 315 - Director → ME
    2011-03-03 ~ 2012-02-08
    IIF 310 - Director → ME
    2011-03-03 ~ 2011-05-10
    IIF 2315 - Secretary → ME
  • 33
    AVOVO NO. 1 LIMITED - 2012-02-09
    16 Hanover Square, Mayfair, London, England
    Dissolved Corporate
    Officer
    2012-01-12 ~ 2012-09-24
    IIF 313 - Director → ME
  • 34
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-01 ~ 2012-08-21
    IIF 309 - Director → ME
  • 35
    69 Uplands Crescent, Llandough, Penarth, Wales
    Active Corporate (3 parents)
    Officer
    2022-05-12 ~ 2023-01-23
    IIF 2070 - Director → ME
  • 36
    STOCKTURN UK LTD - 2018-10-22
    Kingsbury Road Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,113 GBP2020-05-31
    Officer
    2021-01-15 ~ 2021-06-02
    IIF 2134 - Director → ME
    2020-02-28 ~ 2021-01-15
    IIF 2135 - Director → ME
  • 37
    520-524 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    2012-07-24 ~ 2014-07-21
    IIF 110 - Director → ME
  • 38
    375 Sheffield Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,921 GBP2024-06-30
    Person with significant control
    2023-06-19 ~ 2025-06-05
    IIF 1447 - Right to appoint or remove directors OE
    IIF 1447 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1447 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    4 Boundary Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-03-05 ~ 2025-09-30
    IIF 1199 - Director → ME
    Person with significant control
    2024-03-05 ~ 2025-09-30
    IIF 1446 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1446 - Right to appoint or remove directors OE
    IIF 1446 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    Unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2021-05-06 ~ 2023-01-16
    IIF 1063 - Director → ME
    Person with significant control
    2021-05-06 ~ 2023-01-16
    IIF 729 - Ownership of voting rights - 75% or more OE
    IIF 729 - Right to appoint or remove directors OE
    IIF 729 - Ownership of shares – 75% or more OE
  • 41
    HEDEN HOMES LIMITED - 2011-05-24
    CLOUDFIVE (EUROPE) LTD - 2009-12-12
    GRAFT.CO.UK LIMITED - 2009-07-11
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    2008-09-01 ~ 2010-05-26
    IIF 1338 - Director → ME
    2010-11-01 ~ 2011-09-13
    IIF 306 - Director → ME
    2008-09-01 ~ 2010-05-26
    IIF 2278 - Secretary → ME
  • 42
    TESTDRIVE LAB (EUROPE) LIMITED - 2010-11-24
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-06 ~ 2011-02-11
    IIF 312 - Director → ME
  • 43
    Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    2005-04-21 ~ 2017-01-19
    IIF 2229 - Director → ME
  • 44
    Clutha House, C/o Avery Law Llp, 10 Storey’s Gate, London, England
    Active Corporate (2 parents)
    Officer
    2016-11-30 ~ 2018-04-11
    IIF 1091 - Director → ME
  • 45
    2 West Street, Colne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,210 GBP2017-05-31
    Officer
    2015-05-27 ~ 2016-10-23
    IIF 1919 - Director → ME
  • 46
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 1974 - Director → ME
  • 47
    F A Simms & Partners, Alma Park, Woodwy Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2001-10-31 ~ 2008-09-08
    IIF 111 - Director → ME
  • 48
    503-505 Alfreton Road, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    25,872 GBP2024-02-29
    Officer
    2012-02-20 ~ 2016-02-20
    IIF 1920 - Director → ME
  • 49
    C/o Rodliffe Accounting Ltd 1 Canada Square 37th Floor, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,414 GBP2024-01-31
    Officer
    2012-01-09 ~ 2017-10-05
    IIF 948 - Director → ME
  • 50
    BURLAWN ESTATES LIMITED - 1987-06-25
    464 Birchfield Road, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -145,630 GBP2016-02-28
    Officer
    2003-03-01 ~ 2003-09-08
    IIF 1896 - Secretary → ME
    2008-04-24 ~ 2009-02-28
    IIF 1887 - Secretary → ME
  • 51
    Suffolk House 7 Hydra, Orion Court, Addison Way Great Blakenham, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-05-23
    IIF 1098 - Director → ME
  • 52
    FREEVER UK LIMITED - 2009-09-08
    57-63 Scrutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-12-20 ~ 2011-11-01
    IIF 1101 - Director → ME
    2006-12-20 ~ 2011-11-01
    IIF 1897 - Secretary → ME
  • 53
    MORGAN RANDALL (UK) LLP - 2020-06-15
    1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    95,100 GBP2020-01-29
    Officer
    2007-01-23 ~ 2020-12-11
    IIF 796 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-12-11
    IIF 587 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 587 - Right to surplus assets - More than 25% but not more than 50% OE
  • 54
    100 Whaddon Chase, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    358 GBP2021-12-31
    Officer
    2015-12-21 ~ 2018-05-01
    IIF 1198 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 1442 - Ownership of shares – 75% or more OE
  • 55
    5 Hollowbrook Way, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,321 GBP2024-04-30
    Officer
    2025-03-01 ~ 2025-06-01
    IIF 1337 - Director → ME
    2023-07-01 ~ 2024-04-30
    IIF 1336 - Director → ME
    Person with significant control
    2023-08-31 ~ 2024-04-30
    IIF 1043 - Right to appoint or remove directors as a member of a firm OE
    IIF 1043 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1043 - Has significant influence or control as a member of a firm OE
    IIF 1043 - Has significant influence or control over the trustees of a trust OE
    IIF 1043 - Right to appoint or remove directors OE
    IIF 1043 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1043 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    Carnwood Investments Limited, Weston Street, Bolton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    116,639 GBP2018-05-09
    Officer
    2018-03-07 ~ 2018-06-23
    IIF 1240 - Director → ME
    Person with significant control
    2018-04-27 ~ 2019-06-01
    IIF 1473 - Has significant influence or control over the trustees of a trust OE
    IIF 1473 - Has significant influence or control OE
    IIF 1473 - Has significant influence or control as a member of a firm OE
  • 57
    WH SMITH POSTY LTD - 2017-01-10
    85 London Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,278 GBP2017-12-31
    Officer
    2014-12-01 ~ 2015-03-01
    IIF 158 - Director → ME
  • 58
    6 Claremont, Bradford, England And Wales, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,222,978 GBP2024-03-31
    Officer
    2022-02-02 ~ 2023-12-10
    IIF 60 - Director → ME
    Person with significant control
    2023-06-07 ~ 2023-12-10
    IIF 571 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    6 Claremont, Bradford, England And Wales, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1,737,412 GBP2024-03-31
    Officer
    2022-02-02 ~ 2023-12-10
    IIF 59 - Director → ME
    Person with significant control
    2023-06-07 ~ 2023-12-10
    IIF 570 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    144 Hartsbourne Avenue, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    26,214 GBP2024-01-31
    Officer
    2010-01-06 ~ 2014-08-01
    IIF 174 - Director → ME
    2010-01-06 ~ 2013-12-20
    IIF 2294 - Secretary → ME
  • 61
    INDUS LANGUAGES LTD - 2018-12-18
    115 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,500 GBP2018-03-31
    Officer
    2015-03-23 ~ 2017-11-09
    IIF 1916 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-12
    IIF 1995 - Ownership of shares – 75% or more OE
  • 62
    104 Kirkland Avenue, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,696 GBP2024-01-31
    Officer
    2020-01-06 ~ 2021-07-01
    IIF 256 - Director → ME
  • 63
    5 Oakdale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ 2023-11-22
    IIF 1143 - Director → ME
    Person with significant control
    2023-07-14 ~ 2023-11-29
    IIF 1409 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1409 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    61 Lenton Boulevard, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,867 GBP2023-10-31
    Person with significant control
    2018-10-23 ~ 2023-11-29
    IIF 1410 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1410 - Right to appoint or remove directors OE
    IIF 1410 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    32 Station Road, Sandiacre, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    2021-11-30 ~ 2023-11-29
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 359 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 359 - Right to appoint or remove directors OE
  • 66
    2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-02-19 ~ 2021-05-01
    IIF 1222 - Director → ME
    2020-01-30 ~ 2020-02-01
    IIF 1219 - Director → ME
    2019-07-18 ~ 2020-01-30
    IIF 1220 - Director → ME
    Person with significant control
    2019-07-18 ~ 2021-05-01
    IIF 1460 - Ownership of shares – 75% or more OE
    IIF 1460 - Ownership of voting rights - 75% or more OE
    IIF 1460 - Right to appoint or remove directors OE
  • 67
    2 Coast Road, Wallsend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2019-01-14
    IIF 864 - Director → ME
  • 68
    88 Ash Grove, Wavertree, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2002-05-24 ~ 2007-06-01
    IIF 475 - Director → ME
  • 69
    114 Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-12 ~ 2011-07-13
    IIF 167 - Director → ME
  • 70
    2 Ewer St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-22 ~ 2022-03-01
    IIF 1312 - Director → ME
  • 71
    CUBIC NORTH-WEST LTD - 2010-09-07
    1 Strand Shopping Centre Post Office, Hexagon, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    2008-03-04 ~ 2009-11-01
    IIF 469 - Director → ME
    2010-04-01 ~ 2010-11-01
    IIF 181 - Director → ME
    2008-03-04 ~ 2013-06-30
    IIF 2042 - Secretary → ME
  • 72
    172 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-21 ~ 2017-01-03
    IIF 531 - Director → ME
  • 73
    1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,435 GBP2020-03-31
    Officer
    2018-10-29 ~ 2020-12-11
    IIF 794 - LLP Designated Member → ME
    Person with significant control
    2018-10-29 ~ 2020-12-11
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 590 - Right to surplus assets - More than 25% but not more than 50% OE
  • 74
    DADA AND ANAI FOODS LIMITED - 2023-11-13
    Libert House, 30 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,167 GBP2023-12-31
    Officer
    2022-07-18 ~ 2023-02-17
    IIF 1319 - Director → ME
    Person with significant control
    2022-07-18 ~ 2023-02-17
    IIF 1523 - Ownership of voting rights - 75% or more OE
    IIF 1523 - Right to appoint or remove directors OE
    IIF 1523 - Ownership of shares – 75% or more OE
  • 75
    4385, 13785252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ 2022-02-11
    IIF 1368 - Director → ME
    Person with significant control
    2021-12-06 ~ 2022-02-11
    IIF 1547 - Ownership of voting rights - 75% or more OE
    IIF 1547 - Right to appoint or remove directors OE
    IIF 1547 - Ownership of shares – 75% or more OE
  • 76
    Unit Hd15 50 Cambridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,234 GBP2024-10-31
    Person with significant control
    2025-05-29 ~ 2025-05-29
    IIF 2285 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    CLOUDFIVE (RESEARCH) LTD. - 2010-10-14
    CLOUDFIVE (EUROPE) LTD. - 2009-07-11
    MIDI COMS LIMITED - 2009-01-19
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-13 ~ 2009-04-20
    IIF 2206 - Director → ME
    2009-04-21 ~ 2010-05-31
    IIF 83 - Director → ME
    2010-06-01 ~ 2011-02-10
    IIF 311 - Director → ME
    2009-01-13 ~ 2010-05-14
    IIF 2279 - Secretary → ME
  • 78
    21 Somerville Way, Aylesbury, England
    Dissolved Corporate
    Officer
    2023-01-03 ~ 2023-01-18
    IIF 825 - Director → ME
    Person with significant control
    2023-01-03 ~ 2023-01-18
    IIF 845 - Right to appoint or remove directors OE
    IIF 845 - Ownership of shares – 75% or more OE
    IIF 845 - Ownership of voting rights - 75% or more OE
  • 79
    49 Suffolk Road, Ilford, Essex, England
    Dissolved Corporate
    Officer
    2014-05-27 ~ 2017-03-29
    IIF 1280 - Director → ME
  • 80
    6 Chalvey Road East, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ 2016-08-26
    IIF 944 - Director → ME
  • 81
    3rd Floor 86-90 Paul Street Dhand Consulting Ltd, 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,592 GBP2024-05-31
    Officer
    2020-01-17 ~ 2020-02-05
    IIF 1613 - Director → ME
    Person with significant control
    2020-01-16 ~ 2020-02-05
    IIF 1701 - Ownership of shares – 75% or more OE
  • 82
    BUONGIORNO UK LIMITED - 2020-07-29
    MESSAGIZER/BUONGIORNO. UK LIMITED - 2003-06-04
    BUONGIORNO.UK EMAIL SERVICES LTD - 2001-06-12
    30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    405,736 GBP2022-12-31
    Officer
    2006-11-01 ~ 2011-11-01
    IIF 1102 - Director → ME
    2005-05-03 ~ 2011-11-01
    IIF 1889 - Secretary → ME
  • 83
    171 Lower House Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,073 GBP2024-04-30
    Officer
    2020-04-02 ~ 2022-05-13
    IIF 472 - Director → ME
  • 84
    28 Brooklyn Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,181 GBP2025-01-31
    Officer
    2024-07-09 ~ 2024-10-27
    IIF 971 - Director → ME
    2024-07-07 ~ 2024-07-08
    IIF 970 - Director → ME
    2022-01-20 ~ 2024-07-07
    IIF 767 - Director → ME
    Person with significant control
    2022-01-20 ~ 2024-10-27
    IIF 736 - Ownership of shares – 75% or more OE
    IIF 736 - Right to appoint or remove directors OE
    IIF 736 - Ownership of voting rights - 75% or more OE
  • 85
    6 Hilperton Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2007-04-19 ~ 2009-01-02
    IIF 1775 - Director → ME
  • 86
    EAST RESTAURANTS EUROPE LTD - 2016-06-28
    15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ 2019-03-10
    IIF 301 - Director → ME
  • 87
    6 Chalvey Road East, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,180 GBP2017-02-28
    Officer
    2007-08-14 ~ 2009-02-04
    IIF 1892 - Secretary → ME
  • 88
    TECH TRONEX UXBRIDGE LIMITED - 2020-05-07
    30 Market Square, The Pavilion Shopping Centre, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,129 GBP2023-11-29
    Person with significant control
    2020-03-20 ~ 2020-10-07
    IIF 1534 - Ownership of shares – 75% or more OE
  • 89
    Bismark House Unit 4, Bower Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,100 GBP2021-04-30
    Officer
    2019-04-15 ~ 2019-05-10
    IIF 1245 - Director → ME
    Person with significant control
    2019-04-15 ~ 2019-05-10
    IIF 1481 - Right to appoint or remove directors OE
    IIF 1481 - Ownership of voting rights - 75% or more OE
    IIF 1481 - Ownership of shares – 75% or more OE
  • 90
    2 Leadmill Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,307 GBP2024-11-30
    Officer
    2013-11-18 ~ 2021-03-30
    IIF 1303 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-30
    IIF 1513 - Ownership of shares – 75% or more OE
  • 91
    Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    349 GBP2024-04-30
    Officer
    2024-06-19 ~ 2024-06-19
    IIF 554 - Director → ME
    2024-06-19 ~ 2025-11-10
    IIF 553 - Director → ME
    2021-04-20 ~ 2023-04-26
    IIF 1660 - Director → ME
    Person with significant control
    2024-06-19 ~ 2025-11-10
    IIF 444 - Ownership of shares – 75% or more OE
    2021-04-20 ~ 2023-04-26
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of shares – 75% or more OE
    IIF 445 - Ownership of voting rights - 75% or more OE
  • 92
    LUMATA UK LIMITED - 2019-10-11
    BUONGIORNO MARKETING SERVICES UK LIMITED - 2012-02-03
    FLYTXT LIMITED - 2007-06-22
    MADEMARKS LIMITED - 2000-09-28
    4th Floor 2 City Approach Albert Street, Eccles, Manchester, England
    Active Corporate (5 parents)
    Officer
    2007-05-10 ~ 2012-06-15
    IIF 1103 - Director → ME
    2007-05-10 ~ 2012-06-15
    IIF 1898 - Secretary → ME
  • 93
    Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-15 ~ 2019-10-30
    IIF 1247 - Director → ME
    Person with significant control
    2019-04-15 ~ 2019-10-17
    IIF 1479 - Ownership of shares – 75% or more OE
    IIF 1479 - Right to appoint or remove directors OE
    IIF 1479 - Ownership of voting rights - 75% or more OE
  • 94
    Flat 1, 40 Granville Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    997 GBP2025-04-30
    Officer
    2022-04-06 ~ 2023-10-16
    IIF 1638 - Director → ME
    Person with significant control
    2022-04-06 ~ 2023-10-16
    IIF 1717 - Ownership of shares – 75% or more OE
    IIF 1717 - Ownership of voting rights - 75% or more OE
    IIF 1717 - Right to appoint or remove directors OE
  • 95
    Unit 1 895 High Road, Chadwell Health, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-01-31
    Officer
    2023-08-22 ~ 2025-02-01
    IIF 82 - Director → ME
  • 96
    120 Stanley Park Ave North, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ 2014-07-01
    IIF 2295 - Secretary → ME
  • 97
    38 Long Chaulden Long Chaulden, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-14 ~ 2020-02-10
    IIF 289 - Director → ME
    Person with significant control
    2017-11-14 ~ 2020-02-10
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 426 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    St Pauls House, Stoke Rd, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    2011-07-12 ~ 2012-09-01
    IIF 168 - Director → ME
  • 99
    4385, 11871632: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,242 GBP2020-03-31
    Officer
    2019-08-29 ~ 2019-09-13
    IIF 1946 - Director → ME
    Person with significant control
    2019-08-29 ~ 2019-09-13
    IIF 2014 - Ownership of shares – 75% or more OE
    IIF 2014 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2014 - Right to appoint or remove directors OE
    IIF 2014 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 100
    40-42 Abbey Street, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ 2022-08-01
    IIF 1129 - Director → ME
  • 101
    30 Spring Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,018 GBP2022-09-30
    Officer
    2019-09-02 ~ 2020-06-19
    IIF 1229 - Director → ME
    Person with significant control
    2019-09-02 ~ 2020-06-19
    IIF 1466 - Has significant influence or control OE
  • 102
    VALUSET LIMITED - 2010-07-05
    18th Floor City Tower, 40 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-07-22 ~ 2015-07-22
    IIF 2248 - Secretary → ME
  • 103
    Bismark House Unit 4, Bismark House, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2019-04-15 ~ 2019-10-28
    IIF 1243 - Director → ME
    Person with significant control
    2019-04-15 ~ 2019-10-22
    IIF 1478 - Right to appoint or remove directors OE
    IIF 1478 - Ownership of voting rights - 75% or more OE
    IIF 1478 - Ownership of shares – 75% or more OE
  • 104
    128a Upminster Road, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,000 GBP2024-08-31
    Officer
    2023-08-25 ~ 2024-01-29
    IIF 1910 - Director → ME
    Person with significant control
    2023-08-24 ~ 2023-10-23
    IIF 1768 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1768 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    8 Finsbury Circus, London, England
    Active Corporate (72 parents, 5 offsprings)
    Officer
    2019-10-01 ~ 2023-07-31
    IIF 791 - LLP Member → ME
  • 106
    Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-05-31
    Officer
    2016-10-26 ~ 2019-12-05
    IIF 1604 - Director → ME
  • 107
    4385, 12832319 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-24 ~ 2023-06-28
    IIF 1832 - Director → ME
    2023-06-29 ~ 2023-06-29
    IIF 1833 - Director → ME
    Person with significant control
    2020-08-24 ~ 2023-06-28
    IIF 2108 - Ownership of shares – 75% or more OE
    IIF 2108 - Ownership of voting rights - 75% or more OE
    IIF 2108 - Right to appoint or remove directors OE
  • 108
    GUILTY PLEASURE LIMITED - 2017-02-24
    GUILT N PLEASURE LIMITED - 2017-02-13
    CENTRAL VILLAGE LIMITED - 2017-02-08
    6 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-04 ~ 2017-07-01
    IIF 1565 - Director → ME
  • 109
    H.& R.PRODUCTIONS(BIRMINGHAM)LIMITED - 2004-05-10
    C. Adams & Sons (midlands) Ltd, Potters Lane, Wednesbury, West Midlands
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,050 GBP2024-03-31
    Officer
    2005-08-09 ~ 2005-08-09
    IIF 1777 - Director → ME
  • 110
    Bismark House Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2019-04-15 ~ 2019-10-28
    IIF 1237 - Director → ME
    Person with significant control
    2019-04-15 ~ 2019-10-22
    IIF 1475 - Ownership of voting rights - 75% or more OE
    IIF 1475 - Right to appoint or remove directors OE
    IIF 1475 - Ownership of shares – 75% or more OE
  • 111
    448-450 Green Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    2024-09-01 ~ 2025-05-06
    IIF 1267 - Director → ME
    2019-01-14 ~ 2020-07-06
    IIF 1945 - Director → ME
    Person with significant control
    2019-01-14 ~ 2020-07-06
    IIF 2016 - Ownership of shares – 75% or more OE
    2024-09-01 ~ 2025-05-01
    IIF 1495 - Ownership of shares – 75% or more OE
    IIF 1495 - Right to appoint or remove directors OE
    IIF 1495 - Ownership of voting rights - 75% or more OE
  • 112
    2 Penzance Court, Bradford, England
    Active Corporate (4 parents)
    Officer
    2019-11-29 ~ 2020-10-01
    IIF 1320 - Director → ME
    Person with significant control
    2019-11-19 ~ 2020-01-15
    IIF 1391 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    2 Castle Business Village, Station Road, Hampton
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2020-12-25
    Officer
    2004-02-17 ~ 2007-01-19
    IIF 1822 - Director → ME
  • 114
    Unit 2, Rear Of 28 Palmerston Street, Padiham, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-03-31
    Officer
    2018-02-10 ~ 2018-05-25
    IIF 1821 - Director → ME
  • 115
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,210 GBP2020-03-31
    Officer
    2020-06-29 ~ 2021-06-01
    IIF 996 - Director → ME
  • 116
    Flat 2 63 Cleveland Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2015-09-22 ~ 2015-09-28
    IIF 797 - Director → ME
  • 117
    I&S SOFA SETTE MASTER LTD - 2021-08-04
    C/o M R Insolvency, Suite One Peel Mill Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,121 GBP2020-08-31
    Officer
    2019-08-05 ~ 2021-08-03
    IIF 815 - Director → ME
    Person with significant control
    2019-08-05 ~ 2021-08-03
    IIF 838 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    Friar Gate Studios Suite 13, Ford Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    2011-06-06 ~ 2012-07-02
    IIF 505 - Director → ME
  • 119
    ILSP LTD.
    - now
    INTERNATIONAL LEARNING & SKILLS PARTNERSHIP LTD - 2022-01-24
    67 Church Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,062 GBP2023-06-30
    Officer
    2023-06-01 ~ 2024-11-20
    IIF 2197 - Director → ME
    2018-01-02 ~ 2020-05-15
    IIF 2198 - Director → ME
  • 120
    11 Bridge Wharf Road, Old Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2003-03-20 ~ 2021-04-22
    IIF 1911 - Director → ME
  • 121
    3 Preston Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-02 ~ 2019-04-02
    IIF 1886 - Director → ME
    Person with significant control
    2019-04-02 ~ 2019-04-02
    IIF 2113 - Ownership of shares – 75% or more OE
    IIF 2113 - Ownership of voting rights - 75% or more OE
  • 122
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    869,752 GBP2022-10-31
    Officer
    2014-01-28 ~ 2014-02-09
    IIF 949 - Director → ME
  • 123
    EASYCARS 24/7 LTD - 2024-12-23
    52 Hawthorne Crescent, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,888 GBP2024-05-31
    Officer
    2008-05-20 ~ 2024-03-28
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-27
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 124
    Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-02-26 ~ 2018-10-23
    IIF 1238 - Director → ME
  • 125
    Foundation House, 4 Letchworth Foundation House, 4 Letchworth, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,335 GBP2024-04-30
    Officer
    2004-04-26 ~ 2010-07-01
    IIF 198 - Director → ME
  • 126
    Avalon House, 57-63 Scrutton Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    2008-03-31 ~ 2011-11-01
    IIF 1095 - Director → ME
    2008-03-31 ~ 2011-11-01
    IIF 1893 - Secretary → ME
  • 127
    Avalon House, 57-63 Scrutton Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    2008-03-31 ~ 2011-11-01
    IIF 1094 - Director → ME
    2008-03-31 ~ 2011-11-01
    IIF 1894 - Secretary → ME
  • 128
    ITOUCH PLC - 2005-10-31
    ITOUCH INTERNATIONAL PLC - 2000-02-11
    Matrix House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    2007-12-27 ~ 2011-11-01
    IIF 1092 - Director → ME
    2007-12-27 ~ 2011-11-01
    IIF 1890 - Secretary → ME
  • 129
    Unit 8, First Floor, 210 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    29,783 GBP2024-06-30
    Officer
    2021-06-21 ~ 2022-06-21
    IIF 1607 - Director → ME
  • 130
    2 Tudor Court, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-04-01 ~ 2018-11-06
    IIF 1259 - Director → ME
  • 131
    35 Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ 2018-06-29
    IIF 735 - Director → ME
  • 132
    JINNAH SOLICITORS LLP - 2014-01-28
    9 High Town Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ 2013-10-24
    IIF 790 - LLP Designated Member → ME
  • 133
    C/o Barkers (kia) Low Street, South Milford, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-07-28 ~ 2008-10-27
    IIF 511 - Director → ME
  • 134
    84 Vincenzo Close Vincenzo Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    2017-02-01 ~ 2017-02-17
    IIF 1490 - Has significant influence or control as a member of a firm OE
  • 135
    IK ROOFING LTD - 2021-03-21
    62, Office 2 Fitzwilliam Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,587,452 GBP2024-10-31
    Officer
    2019-04-18 ~ 2019-08-12
    IIF 1316 - Director → ME
    Person with significant control
    2019-04-18 ~ 2019-08-12
    IIF 1521 - Ownership of shares – 75% or more OE
    IIF 1521 - Ownership of voting rights - 75% or more OE
    IIF 1521 - Right to appoint or remove directors OE
  • 136
    20-22 Wenlock Road, London, England
    Liquidation Corporate
    Officer
    2019-01-31 ~ 2019-12-31
    IIF 2085 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-12-31
    IIF 850 - Ownership of shares – 75% or more OE
  • 137
    6 Hilperton Road, Slough, Berks
    Dissolved Corporate (1 parent)
    Officer
    2014-10-07 ~ 2015-06-01
    IIF 963 - Director → ME
  • 138
    Flat 14 Legcay Court Vadis Close, Luton Bedfordshire, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,581 GBP2024-01-31
    Officer
    2022-01-31 ~ 2025-01-10
    IIF 1151 - Director → ME
    2022-01-31 ~ 2024-10-04
    IIF 187 - Director → ME
  • 139
    10 Mitchell Grove, Scraptoft, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,228 GBP2023-10-31
    Officer
    2016-10-04 ~ 2019-10-05
    IIF 485 - Director → ME
    Person with significant control
    2016-10-04 ~ 2022-11-05
    IIF 581 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 581 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 140
    Strand Shopping Centre Post Office 1, Hexagon, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ 2023-04-29
    IIF 467 - Director → ME
    2022-02-11 ~ 2023-04-29
    IIF 2308 - Secretary → ME
    Person with significant control
    2022-02-11 ~ 2023-04-29
    IIF 563 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 563 - Ownership of shares – More than 25% but not more than 50% OE
  • 141
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,958,299 GBP2024-05-31
    Person with significant control
    2018-11-20 ~ 2022-01-06
    IIF 916 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 916 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 142
    16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-06 ~ 2017-10-03
    IIF 803 - Director → ME
    Person with significant control
    2016-07-06 ~ 2017-10-03
    IIF 832 - Ownership of shares – 75% or more OE
  • 143
    FAXI LTD - 2020-10-13
    Great Burgh, Burgh Heath, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,423,238 GBP2024-03-31
    Officer
    2014-02-11 ~ 2014-05-23
    IIF 1097 - Director → ME
  • 144
    Lewis Building Kougoo Ltd Office No. R3, Bull Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,471 GBP2022-08-31
    Officer
    2020-01-01 ~ 2020-02-01
    IIF 1128 - Director → ME
  • 145
    LANDMARK ESTATES SLOUGH LTD - 2020-10-02
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-10-27 ~ 2021-09-04
    IIF 232 - Director → ME
  • 146
    Bismark House Unit 4, Bower Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2019-04-15 ~ 2019-10-30
    IIF 1239 - Director → ME
    Person with significant control
    2019-04-15 ~ 2019-06-20
    IIF 1480 - Ownership of shares – 75% or more OE
    IIF 1480 - Right to appoint or remove directors OE
    IIF 1480 - Ownership of voting rights - 75% or more OE
  • 147
    39 Morley Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    2011-05-27 ~ 2023-07-23
    IIF 1257 - Director → ME
  • 148
    21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,700 GBP2023-11-30
    Officer
    2019-05-29 ~ 2020-08-11
    IIF 954 - Director → ME
    Person with significant control
    2019-07-08 ~ 2020-09-09
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 149
    21 Hyde Park Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,025 GBP2018-03-31
    Officer
    2013-09-12 ~ 2014-10-01
    IIF 953 - Director → ME
  • 150
    FLETCHER OWEN LTD - 2017-10-12
    4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    249,989 GBP2022-08-31
    Officer
    2014-11-19 ~ 2015-08-06
    IIF 1578 - Director → ME
  • 151
    Suite 11 Hadfield House, Gordon Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -235,700 GBP2024-06-30
    Officer
    2021-04-21 ~ 2022-01-30
    IIF 1235 - Director → ME
    Person with significant control
    2021-04-21 ~ 2022-01-30
    IIF 1469 - Right to appoint or remove directors OE
    IIF 1469 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1469 - Ownership of shares – More than 25% but not more than 50% OE
  • 152
    558 Romford Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,779 GBP2024-02-29
    Officer
    2001-03-27 ~ 2015-11-23
    IIF 1118 - Director → ME
    2001-03-27 ~ 2015-11-23
    IIF 1895 - Secretary → ME
  • 153
    7 Pickard Way, Leicester Forest East, Leicester, United Kingdom
    Active Corporate
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2019-06-05 ~ 2022-05-16
    IIF 487 - Director → ME
    Person with significant control
    2019-06-05 ~ 2022-05-16
    IIF 586 - Ownership of shares – 75% or more OE
    IIF 586 - Right to appoint or remove directors OE
    IIF 586 - Ownership of voting rights - 75% or more OE
  • 154
    MA3 DRINKS LTD - 2019-04-09
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,568 GBP2021-02-28
    Officer
    2020-10-15 ~ 2021-07-01
    IIF 1606 - Director → ME
  • 155
    170 Saltwell Road, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2025-02-03 ~ 2025-02-03
    IIF 603 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 603 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 156
    4385, 13262432: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-12 ~ 2022-01-31
    IIF 981 - Director → ME
  • 157
    Suite 201, 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,979 GBP2024-04-30
    Officer
    2017-06-08 ~ 2019-12-27
    IIF 1599 - Director → ME
  • 158
    Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved Corporate
    Officer
    2019-04-03 ~ 2020-09-21
    IIF 23 - Director → ME
    Person with significant control
    2019-04-03 ~ 2020-09-21
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 159
    150 Muswell Hill Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -184,689 GBP2024-05-31
    Officer
    2016-05-19 ~ 2016-11-10
    IIF 1099 - Director → ME
    Person with significant control
    2016-05-19 ~ 2019-12-23
    IIF 1382 - Ownership of shares – 75% or more OE
  • 160
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,243 GBP2024-11-30
    Officer
    2015-11-25 ~ 2021-04-01
    IIF 1262 - Director → ME
    2015-12-19 ~ 2021-11-01
    IIF 265 - Director → ME
  • 161
    Mid-day Court, 30 Brighton Road, Sutton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    66 GBP2024-03-31
    Officer
    2018-10-30 ~ 2025-11-05
    IIF 1002 - Director → ME
  • 162
    53 Royston Way, Slough, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-11 ~ 2024-03-14
    IIF 88 - Director → ME
    Person with significant control
    2022-03-11 ~ 2024-03-14
    IIF 118 - Has significant influence or control OE
  • 163
    83 Mortimer Road, South Shields, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2008-01-16 ~ 2013-04-12
    IIF 1126 - Director → ME
  • 164
    MOUNT GLOBAL LTD - 2024-03-03
    EMPIRE GRIZZLY LTD - 2016-08-15
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,981 GBP2024-12-31
    Officer
    2015-09-25 ~ 2016-01-18
    IIF 1304 - Director → ME
  • 165
    MR KHAN'S FOODS LIMITED - 2012-08-01
    Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-09 ~ 2012-07-25
    IIF 314 - Director → ME
  • 166
    4385, 11832678 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    53,829 GBP2022-02-28
    Officer
    2021-01-29 ~ 2021-03-07
    IIF 1949 - Director → ME
  • 167
    85a Brentry Lane, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-26 ~ 2012-03-17
    IIF 197 - Director → ME
  • 168
    Hollybush, Upper Bond Street, Hinckley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -62,674 GBP2024-05-31
    Person with significant control
    2017-04-01 ~ 2022-04-01
    IIF 384 - Has significant influence or control as a member of a firm OE
    IIF 384 - Ownership of voting rights - 75% or more OE
  • 169
    580 Hyde Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,143 GBP2024-10-31
    Officer
    2023-10-03 ~ 2025-02-21
    IIF 1937 - Director → ME
    Person with significant control
    2023-10-03 ~ 2025-02-21
    IIF 2007 - Ownership of shares – 75% or more OE
    IIF 2007 - Right to appoint or remove directors OE
    IIF 2007 - Ownership of voting rights - 75% or more OE
  • 170
    2a Stephenson Street, Thornaby, Stockton-on-tees, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    644,827 GBP2024-02-28
    Officer
    2012-01-24 ~ 2015-02-18
    IIF 238 - Director → ME
  • 171
    Flat 6 23 Aldersbrook Road, Wanstead, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -363 GBP2024-03-30
    Officer
    2018-05-15 ~ 2020-09-28
    IIF 206 - Director → ME
  • 172
    OCEAN REGENERATION TRUST C.I.C - 2013-04-05
    Harford Street Multicentre, 115 Harford Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    186,752 GBP2024-03-31
    Officer
    2021-06-16 ~ 2025-02-19
    IIF 1276 - Director → ME
  • 173
    Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate
    Officer
    2015-11-10 ~ 2016-01-17
    IIF 826 - LLP Designated Member → ME
  • 174
    Tower Hamlets Community Transport, 25-27 Newell Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    169,008 GBP2019-09-30
    Person with significant control
    2023-09-28 ~ 2025-09-18
    IIF 1502 - Right to appoint or remove directors as a member of a firm OE
    IIF 1502 - Has significant influence or control as a member of a firm OE
    IIF 1502 - Has significant influence or control over the trustees of a trust OE
    IIF 1502 - Has significant influence or control OE
  • 175
    Office 02,unit 39, St Olavs Court City Business Centre, Lower Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-08-31
    Officer
    2021-08-20 ~ 2022-11-13
    IIF 1071 - Director → ME
    Person with significant control
    2021-08-20 ~ 2022-11-13
    IIF 1878 - Ownership of shares – 75% or more OE
    IIF 1878 - Ownership of voting rights - 75% or more OE
    IIF 1878 - Right to appoint or remove directors OE
  • 176
    0/2 ,26 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-10-08 ~ 2014-11-01
    IIF 1192 - Director → ME
  • 177
    Suite 11 Fitzroy House, Lynwood Drive, Wocester Park, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,217 GBP2022-11-30
    Officer
    2015-11-10 ~ 2020-02-10
    IIF 1913 - Director → ME
    Person with significant control
    2016-11-09 ~ 2020-12-01
    IIF 1412 - Ownership of shares – 75% or more OE
  • 178
    111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,801 GBP2022-10-31
    Officer
    2020-10-26 ~ 2021-03-10
    IIF 213 - Director → ME
    Person with significant control
    2020-10-26 ~ 2021-03-11
    IIF 374 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 179
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ 2018-05-15
    IIF 2074 - Director → ME
  • 180
    VEHICLE MECHANICAL REPAIRS LIMITED - 2024-02-27
    REFUEL STATION LTD - 2022-08-02
    Accrington Road, Accrington Road, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2021-07-01 ~ 2023-12-01
    IIF 1944 - Director → ME
    2021-07-01 ~ 2021-07-01
    IIF 1943 - Director → ME
    Person with significant control
    2021-07-01 ~ 2023-12-01
    IIF 2013 - Right to appoint or remove directors OE
    IIF 2013 - Ownership of voting rights - 75% or more OE
    IIF 2013 - Ownership of shares – 75% or more OE
  • 181
    89 Fengate, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,227 GBP2024-11-30
    Officer
    2012-11-27 ~ 2016-06-16
    IIF 247 - Director → ME
  • 182
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-02-28
    Officer
    2022-02-11 ~ 2022-11-25
    IIF 1349 - Director → ME
    Person with significant control
    2022-02-11 ~ 2022-11-25
    IIF 1056 - Ownership of voting rights - 75% or more OE
    IIF 1056 - Right to appoint or remove directors OE
    IIF 1056 - Ownership of shares – 75% or more OE
  • 183
    Jape One Business Centre, Dell Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156,046 GBP2018-12-31
    Officer
    2018-02-28 ~ 2019-06-01
    IIF 1241 - Director → ME
  • 184
    Office 03,unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-01-31
    Officer
    2022-01-13 ~ 2022-11-18
    IIF 1065 - Director → ME
    Person with significant control
    2022-01-13 ~ 2022-11-18
    IIF 1380 - Ownership of voting rights - 75% or more OE
    IIF 1380 - Ownership of shares – 75% or more OE
    IIF 1380 - Right to appoint or remove directors OE
  • 185
    Flat 3 92 Aldborough Road South, Ilford, Essex
    Dissolved Corporate
    Officer
    2013-12-12 ~ 2014-03-01
    IIF 801 - Director → ME
  • 186
    2b Modred Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-11-30 ~ 2007-03-05
    IIF 477 - Director → ME
  • 187
    CONSORTIA OF ETHNIC MINORITY ORGANISATIONS LIMITED - 2019-08-12
    Grange Interlink Community Centre, Summerville Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,514 GBP2024-03-31
    Officer
    2006-04-01 ~ 2017-07-01
    IIF 905 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 1669 - Has significant influence or control OE
  • 188
    REDECO GROUP PLC - 2010-09-07
    REDECO PLC - 2008-12-16
    16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate
    Officer
    2007-05-24 ~ 2011-02-01
    IIF 1334 - Director → ME
  • 189
    Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2012-01-01 ~ 2012-01-14
    IIF 316 - Director → ME
    2010-04-07 ~ 2010-06-01
    IIF 84 - Director → ME
  • 190
    200 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-06-01 ~ 2019-06-01
    IIF 1912 - Director → ME
  • 191
    BLUEPRINT HOMES EUROPE LTD - 2015-10-20
    2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    855,570 GBP2016-11-30
    Officer
    2016-10-10 ~ 2016-10-20
    IIF 1310 - Director → ME
  • 192
    77 Smiths Square, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-11-30 ~ 2020-11-30
    IIF 1555 - Ownership of voting rights - 75% or more OE
    IIF 1555 - Ownership of shares – 75% or more OE
    IIF 1555 - Right to appoint or remove directors OE
  • 193
    C/o Cooper Harland Unit 1.14, Barking Enterprise Centre, 50 Cambridge Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2018-06-30
    Officer
    2017-07-01 ~ 2020-01-01
    IIF 1160 - Director → ME
  • 194
    29 Flamborough Spur, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2021-09-14 ~ 2025-12-09
    IIF 61 - Director → ME
    Person with significant control
    2021-09-14 ~ 2025-12-09
    IIF 573 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 195
    1c Merebank Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,588 GBP2018-06-30
    Officer
    2016-11-15 ~ 2017-07-25
    IIF 1185 - Director → ME
  • 196
    Office 28, Unit 39, City Business Centre St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-02-28
    Officer
    2022-02-08 ~ 2022-12-15
    IIF 1350 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-12-15
    IIF 1057 - Ownership of voting rights - 75% or more OE
    IIF 1057 - Ownership of shares – 75% or more OE
    IIF 1057 - Right to appoint or remove directors OE
  • 197
    40c Preston New Road, Blackburn, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-10 ~ 2012-10-25
    IIF 1776 - Director → ME
    2011-02-10 ~ 2012-10-25
    IIF 2238 - Secretary → ME
  • 198
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ 2020-06-28
    IIF 980 - Director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-28
    IIF 1726 - Ownership of shares – 75% or more OE
  • 199
    47a Aldborough Road South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-24 ~ 2012-10-01
    IIF 1626 - Director → ME
  • 200
    39 Stanley Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,180 GBP2024-03-31
    Officer
    2024-01-18 ~ 2024-05-04
    IIF 1825 - Director → ME
  • 201
    Unit 13, Wheatear Industrial Estate, Perry Road, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,377 GBP2024-07-31
    Officer
    2020-07-01 ~ 2023-01-01
    IIF 86 - Director → ME
    Person with significant control
    2020-07-01 ~ 2023-01-01
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 202
    357 West Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ 2025-10-09
    IIF 522 - Director → ME
    Person with significant control
    2025-06-09 ~ 2025-10-09
    IIF 605 - Ownership of voting rights - 75% or more OE
    IIF 605 - Right to appoint or remove directors OE
    IIF 605 - Ownership of shares – 75% or more OE
  • 203
    189 Wells Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2012-08-09 ~ 2014-04-15
    IIF 1138 - Director → ME
  • 204
    SLOUGH SECONDARY METALS LIMITED - 2006-06-06
    20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-06-26 ~ 2013-09-02
    IIF 966 - Director → ME
  • 205
    BEECHWOOD SCHOOL LTD - 2012-07-23
    Beechwood School 520-524 Stratford Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    2012-02-15 ~ 2015-03-31
    IIF 750 - Director → ME
  • 206
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    410 GBP2024-02-29
    Officer
    2022-11-03 ~ 2024-11-25
    IIF 1323 - Director → ME
  • 207
    Studio 12, 2nd Floor 32-38 Scrutton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2016-01-01 ~ 2016-07-16
    IIF 868 - Director → ME
  • 208
    SUNSTAR FOOD AND WINES LIMITED - 2006-09-12
    C/o Danmirr Consultants, 170 Church Road, Mitcham, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,941,559 GBP2024-03-31
    Officer
    2007-06-15 ~ 2008-02-25
    IIF 226 - Director → ME
  • 209
    32-33 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,547 GBP2023-03-31
    Officer
    2013-12-13 ~ 2020-05-08
    IIF 1134 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-05-08
    IIF 1401 - Ownership of shares – 75% or more OE
  • 210
    Flat 9 Cumbria Court, Windermere Way, Reigate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-03 ~ 2016-09-08
    IIF 2254 - Secretary → ME
  • 211
    448-450 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,339 GBP2024-06-30
    Officer
    2023-10-01 ~ 2024-07-01
    IIF 1266 - Director → ME
  • 212
    221 Felmongers, Harlow, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ 2025-03-01
    IIF 1754 - Director → ME
    Person with significant control
    2024-09-24 ~ 2025-03-01
    IIF 1530 - Right to appoint or remove directors OE
    IIF 1530 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1530 - Ownership of shares – More than 25% but not more than 50% OE
  • 213
    Office 02 Lower Road City Business Centre, Unit 39 St Olavs Court Lower, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-08-31
    Officer
    2021-08-09 ~ 2022-11-01
    IIF 906 - Director → ME
    Person with significant control
    2021-08-09 ~ 2022-11-01
    IIF 1545 - Ownership of voting rights - 75% or more OE
    IIF 1545 - Ownership of shares – 75% or more OE
    IIF 1545 - Right to appoint or remove directors OE
  • 214
    16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ 2017-06-15
    IIF 802 - Director → ME
  • 215
    MADISONS FURNITURE STORE LTD - 2023-06-14
    124 City Road, London, England
    Active Corporate
    Equity (Company account)
    135,122 GBP2023-09-30
    Officer
    2021-09-03 ~ 2024-02-23
    IIF 266 - Director → ME
    Person with significant control
    2021-09-03 ~ 2024-02-23
    IIF 408 - Ownership of shares – 75% or more OE
  • 216
    170-172 Saltwell Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,902 GBP2024-06-30
    Officer
    2023-06-08 ~ 2024-06-30
    IIF 1622 - Director → ME
    Person with significant control
    2023-06-08 ~ 2024-06-30
    IIF 1707 - Ownership of shares – 75% or more OE
    IIF 1707 - Right to appoint or remove directors OE
    IIF 1707 - Ownership of voting rights - 75% or more OE
  • 217
    FIELD AGENT EUROPE LIMITED - 2012-06-12
    Office 2.14 2 Angel Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-18 ~ 2018-04-13
    IIF 1096 - Director → ME
  • 218
    Unit 3, Legrams Mill, Legrams Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79 GBP2024-02-28
    Officer
    2025-01-07 ~ 2025-04-08
    IIF 1265 - Director → ME
    Person with significant control
    2025-01-07 ~ 2025-04-08
    IIF 1494 - Ownership of voting rights - 75% or more OE
    IIF 1494 - Right to appoint or remove directors OE
    IIF 1494 - Right to appoint or remove directors as a member of a firm OE
    IIF 1494 - Ownership of shares – 75% or more OE
    IIF 1494 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 219
    Unit 9 234-236 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,871 GBP2024-11-30
    Officer
    2016-11-28 ~ 2018-06-30
    IIF 1177 - Director → ME
  • 220
    17 Salters Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,597 GBP2025-05-31
    Officer
    2023-05-24 ~ 2023-06-26
    IIF 1610 - Director → ME
    Person with significant control
    2023-05-24 ~ 2023-06-26
    IIF 1698 - Has significant influence or control OE
  • 221
    ROSSLYN SCHOOL LTD - 2019-11-19
    THE REALLY HELPFUL COMPANY LIMITED - 2018-10-31
    EVER 2016 LIMITED - 2003-03-11
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate
    Officer
    2018-10-23 ~ 2020-07-27
    IIF 748 - Director → ME
  • 222
    170 Church Road Mitcham, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-06-24 ~ 2015-06-24
    IIF 225 - Director → ME
  • 223
    33 Dashwood Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,353 GBP2018-09-30
    Officer
    2017-09-15 ~ 2019-03-20
    IIF 979 - Director → ME
  • 224
    IFK LEGAL LIMITED - 2019-03-19
    APEX CLEANING SUPPLIES LTD - 2017-03-28
    International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2017-02-16 ~ 2017-04-11
    IIF 240 - Director → ME
  • 225
    83 London Rd, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,823 GBP2024-06-30
    Officer
    2016-07-08 ~ 2016-07-08
    IIF 1566 - Director → ME
    2014-06-23 ~ 2016-07-08
    IIF 178 - Director → ME
    2014-06-23 ~ 2016-04-01
    IIF 1130 - Director → ME
    2014-06-23 ~ 2014-07-11
    IIF 471 - Director → ME
    Person with significant control
    2016-07-08 ~ 2016-07-08
    IIF 1668 - Ownership of voting rights - 75% or more OE
    IIF 1668 - Has significant influence or control OE
    IIF 1668 - Right to appoint or remove directors as a member of a firm OE
    IIF 1668 - Has significant influence or control as a member of a firm OE
    IIF 1668 - Ownership of shares – 75% or more OE
    IIF 1668 - Has significant influence or control over the trustees of a trust OE
    IIF 1668 - Right to appoint or remove directors OE
    IIF 1668 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 226
    ANPT LIMITED - 2020-10-12
    Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,194 GBP2024-01-31
    Officer
    2019-01-08 ~ 2023-03-10
    IIF 1341 - Director → ME
    Person with significant control
    2019-01-08 ~ 2023-01-01
    IIF 1045 - Ownership of shares – 75% or more OE
    IIF 1045 - Ownership of voting rights - 75% or more OE
    IIF 1045 - Right to appoint or remove directors OE
  • 227
    WOOLTON NEWS LTD - 2008-02-12
    120 Stanley Park Avenue North, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,280 GBP2017-01-31
    Officer
    2008-01-07 ~ 2013-12-20
    IIF 476 - Director → ME
    2008-01-07 ~ 2013-12-20
    IIF 2043 - Secretary → ME
  • 228
    52 Vignoles Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,629 GBP2023-07-31
    Officer
    2015-04-30 ~ 2022-07-20
    IIF 2141 - Director → ME
    2010-07-05 ~ 2010-07-29
    IIF 2055 - Director → ME
  • 229
    433 Barking Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,289 GBP2015-09-30
    Officer
    2014-09-10 ~ 2015-07-30
    IIF 809 - Director → ME
  • 230
    Ground Floor, Legrams Mill, Legrams Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,689 GBP2025-05-31
    Officer
    2022-05-20 ~ 2022-08-02
    IIF 813 - Director → ME
    Person with significant control
    2022-05-20 ~ 2022-08-02
    IIF 837 - Ownership of shares – More than 50% but less than 75% OE
    IIF 837 - Ownership of voting rights - More than 50% but less than 75% OE
  • 231
    8 Lapwing Rise, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,457 GBP2015-07-31
    Officer
    2012-07-16 ~ 2015-03-31
    IIF 461 - Director → ME
  • 232
    Unit 1, 76 Northside Terrace, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,051 GBP2024-09-30
    Officer
    2025-04-07 ~ 2026-01-12
    IIF 1947 - Director → ME
    Person with significant control
    2025-04-07 ~ 2026-01-12
    IIF 2015 - Ownership of shares – 75% or more OE
    IIF 2015 - Ownership of voting rights - 75% or more OE
  • 233
    64 Harrow View, Harrow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-10 ~ 2025-12-03
    IIF 1826 - Director → ME
  • 234
    10 John Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-10-31
    Officer
    2015-10-13 ~ 2022-03-31
    IIF 1828 - Director → ME
    Person with significant control
    2016-04-07 ~ 2022-03-31
    IIF 1987 - Has significant influence or control OE
  • 235
    Office 4 219 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2021-11-29 ~ 2022-05-16
    IIF 2136 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.